Entity Name: | POLK COUNTY BUILDERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Oct 1970 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2022 (2 years ago) |
Document Number: | 719459 |
FEI/EIN Number | 59-1526445 |
Address: | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Mail Address: | 2232 HERITAGE DR, LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garza, Erica | Agent | 2232 HERITAGE DR, LAKELAND, FL 32801 |
Name | Role | Address |
---|---|---|
Waters, Beau | President | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
GARZA, ERICA | EXECUTIVE OFFICER | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Rayl, Alan | Immediate Past President | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Tidwell, Abigail | 1st Vice President | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Sealscott, Tiffany | 2nd Vice President | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Miller, Steve | President Elect | 2232 HERITAGE DR, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Daniell, Jennifer | Secretary | 2232 Heritage Dr, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Daniell, Jennifer | Treasurer | 2232 Heritage Dr, LAKELAND, FL 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Garza, Erica | No data |
AMENDMENT | 2022-08-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2232 HERITAGE DR, LAKELAND, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-17 | 2232 HERITAGE DR, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-17 | 2232 HERITAGE DR, LAKELAND, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
Amendment | 2022-08-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-19 |
Reg. Agent Change | 2019-04-10 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State