Search icon

LAKESIDE HILLS ESTATES ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE HILLS ESTATES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Nov 1970 (54 years ago)
Document Number: 719631
FEI/EIN Number 59-1404145
Address: 520 FOREST LAKE DRIVE, LAKELAND, FL 33809
Mail Address: 520 FOREST LAKE DRIVE, LAKELAND, FL 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER, GENE Agent 520 FOREST LAKE DRIVE, LAKELAND, FL 33809

Treasurer

Name Role Address
HUNTER, GENE Treasurer 4711 CASSANDRA LANE, LAKELAND, FL 33809

President

Name Role Address
Schwartz, Jayne President 518 Pine Ridge Drive, Lakeland, FL 33809

Secretary

Name Role Address
Reckhouse, Ellie Secretary 603 Forest Lake Drive, Lakeland, FL 33809

Director

Name Role Address
Mark, Quennoz Director 1004 Pine Ridge Dr, LAKELAND, FL 33809
Morrison, Larry Director 526 Elizabeth Lane, Lakeland, FL 33809

1st VP

Name Role Address
Shelnutt, Jim 1st VP 4903 Linc Lane, Lakeland, FL 33809

2nd VP

Name Role Address
Tate, Roby 2nd VP 4738 Cassandra Lane, Lakeland, FL 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 HUNTER, GENE No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 520 FOREST LAKE DRIVE, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 520 FOREST LAKE DRIVE, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2000-05-01 520 FOREST LAKE DRIVE, LAKELAND, FL 33809 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State