Entity Name: | LAKEWOOD COMMUNITY 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: | 12 Aug 1963 (62 years ago) |
Document Number: | 706025 |
FEI/EIN Number |
592336744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 LAKE OTIS RD., WINTER HAVEN, FL, 33884, US |
Mail Address: | PO BOX 2941, WINTER HAVEN, FL, 33883, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ekaitis Harry | Vice President | 120 LAKE MARIAM RD., WINTER HAVEN, FL, 33884 |
Varner Phillip | Director | 116 Lake Mariam Road, Winter Haven, FL, 33884 |
Hoverkamp Jackie | Director | 117 Lake Otis Road, Winter Haven, FL, 33884 |
Neidringhaus Laura | Corr | 140 Lake Otis Road, Winter Haven, FL, 33884 |
Bennett James C | Agent | 128 Lake Otis Road, WINTER HAVEN, FL, 33884 |
Bennett Carlin | President | 128 Lake Otis Road, Winter Haven, FL, 33884 |
Bennett Carlin | Director | 128 Lake Otis Road, Winter Haven, FL, 33884 |
NEIDRINGHAUS LAURA | Treasurer | 140 LAKE OTIS RD., WINTER HAVEN, FL, 33884 |
NEIDRINGHAUS LAURA | Director | 140 LAKE OTIS RD., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 128 LAKE OTIS RD., WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Bennett, James Carlin | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 128 Lake Otis Road, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 128 LAKE OTIS RD., WINTER HAVEN, FL 33884 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State