Search icon

LAKELAND ASSOCIATION OF REALTORS, INC.

Company Details

Entity Name: LAKELAND ASSOCIATION OF REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: 710857
FEI/EIN Number 59-6159096
Address: 619 E. Orange Street, LAKELAND, FL 33801
Mail Address: 619 E. Orange Street, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Keith C, Esq. Agent ONE LAKE MORTON DR., LAKELAND, FL 33801

President

Name Role Address
Ingram, Geoffrey President 619 E. Orange Street, LAKELAND, FL 33801
Hampton, Jim President 619 E. Orange Street, Lakeland, FL 33801

Chief Executive Officer

Name Role Address
BARNES, BARBARA A Chief Executive Officer 619 E. Orange Street, LAKELAND, FL 33801

Elect

Name Role Address
Hampton, Jim Elect 619 E. Orange Street, Lakeland, FL 33801

Secretary

Name Role Address
Lutz, Jana Secretary 619 E. Orange Street, Lakeland, FL 33801

Treasurer

Name Role Address
Moore-Johnson, Brandon Treasurer 619 E. Orange Street, Lakeland, FL 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025588 LAKELAND REALTORS EXPIRED 2017-03-09 2022-12-31 No data 820 S FLORIDA AVENUE, STE 100, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Smith, Keith C, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 619 E. Orange Street, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2018-01-29 619 E. Orange Street, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 ONE LAKE MORTON DR., LAKELAND, FL 33801 No data
REINSTATEMENT 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1989-10-24 LAKELAND ASSOCIATION OF REALTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State