Search icon

TEN LAKES ESTATES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEN LAKES ESTATES OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2001 (24 years ago)
Document Number: N99000005906
FEI/EIN Number 593715096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark James President 171 North Shoreline Circle, DeFuniak Sprin, DeFuniak Springs, FL, 32433
Jordan Jessie Vice President 205 Key Haven Rd, DEFUNIAK SPRINGS, FL, 32433
Courtney Elaine Secretary 921 Ten Lakes Drive, DEFUNIAK SPRINGS, FL, 32433
LYNCH PATRICIA Treasurer 80 SOUTH SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL, 32433
LYNCH PATRICIA Director 80 SOUTH SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL, 32433
LYNCH PATRICIA A Agent 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2004-04-22 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2004-04-22 LYNCH, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 80 S SHORELINE CIRCLE, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State