Search icon

MICCOSUKEE LAKE RESORT, INC.

Company Details

Entity Name: MICCOSUKEE LAKE RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: P99000004399
FEI/EIN Number 59-3552265
Address: 9565 Blue Gill Lane, Miccosukee, FL 32309
Mail Address: 9565 Blue Gill Ln, MICCOSUKEE, FL 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Warren, Ronald Bruce Agent 262 Hiamonee Drive, Tallahassee, FL 32312

Vice President

Name Role Address
Moxley, Jimmy Vice President 256 Smith Rd, Moultrie, GA 31788

Secretary

Name Role Address
BROOKS, GLENDA Secretary 9565 Blue Gill Ln, MICCOSUKEE, FL 32309

Treasurer

Name Role Address
BROOKS, GLENDA Treasurer 9565 Blue Gill Ln, MICCOSUKEE, FL 32309

President

Name Role Address
Ingersoll, Diana President 9501 Bassalley Rd, TALLAHASSEE, FL 32309

Director

Name Role Address
MCPHERSON, LARRY R Director 7412 Metcalf Road, Thomasville, GA 31792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 9565 Blue Gill Lane, Miccosukee, FL 32309 No data
CHANGE OF MAILING ADDRESS 2022-02-03 9565 Blue Gill Lane, Miccosukee, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Warren, Ronald Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 262 Hiamonee Drive, Tallahassee, FL 32312 No data
REINSTATEMENT 2019-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State