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 |
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 |
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 | - | - |
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