Entity Name: | LAKE ROSALIE ESTATES PROPERTY OWNERS ASSOCATION, 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: | 11 Jun 1962 (63 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | 704152 |
FEI/EIN Number |
704152632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10820 W. Bch. Pkwy., LAKE WALES, FL, 33898, US |
Mail Address: | 11012 W. Bch. Pkwy, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bond Ronald TJr. | President | 11012 W BEACH PKWY, LAKE WALES, FL, 33898 |
Wallace William VPD | Vice President | 3363 Bahama Ct., LAKE WALES, FL, 33898 |
Wallace William VPD | Director | 3363 Bahama Ct., LAKE WALES, FL, 33898 |
Riley Terri | Treasurer | 3358 Citrus Ct., Lake Wales, FL, 33898 |
Bond Ronald TJr. | Agent | 11012 W BEACH PKWY, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | Geans, Neen | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 3431 KENTUCKY AVENUE, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3431 KENTUCKY AVENUE, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 3431 KENTUCKY AVENUE, LAKE WALES, FL 33898 | - |
CANCEL ADM DISS/REV | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-11 |
Reg. Agent Change | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State