Search icon

IMPERIAL POLK OBEDIENCE CLUB OF LAKELAND, FLORIDA, INC.

Company Details

Entity Name: IMPERIAL POLK OBEDIENCE CLUB OF LAKELAND, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 May 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: 707293
FEI/EIN Number 23-7301674
Address: 3611 Century Blvd, LAKELAND, FL 33811
Mail Address: P.O. BOX 5455, LAKELAND, FL 33807-5455
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Herrin, Jan Melinda Agent 1839 Suzanne Lane, Lakeland, FL 33813

Treasurer

Name Role Address
Herrin, Jan Melinda Treasurer 1839 Suzanne Lane, Lakeland, FL 33813

Vice President

Name Role Address
Washburn, Susan Vice President PO Box 258, Kathleen, FL 33849

Director

Name Role Address
ROBERTS, JAMES Director 6015 STRICKLAND AVE, LAKELAND, FL 33812
Babicz, Becky Director 3550 Crews Lake Drive, Lakeland, FL 33813
Hansell, Susan Director 2048 Ryan Way, Winter Haven, FL 33884
Mann, Pat Director 2236 Nottingham Rd, Lakeland, FL 33803

Secretary

Name Role Address
Page, Barbara Secretary 2711 Coventry Ave, Lakeland, FL 33803

President

Name Role Address
Cousin, Sherri President 2630 Woodwind Hills Court, Lakeland, FL 33812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 3611 Century Blvd, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 Herrin, Jan Melinda No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 1839 Suzanne Lane, Lakeland, FL 33813 No data
AMENDED AND RESTATEDARTICLES 2011-03-17 No data No data
CHANGE OF MAILING ADDRESS 2002-02-07 3611 Century Blvd, LAKELAND, FL 33811 No data
NAME CHANGE AMENDMENT 1971-10-21 IMPERIAL POLK OBEDIENCE CLUB OF LAKELAND, FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-08-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State