Search icon

LAUREL OAK VILLAGE UNIT FIVE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL OAK VILLAGE UNIT FIVE PROPERTY OWNER'S 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 Dec 1972 (52 years ago)
Document Number: 724974
FEI/EIN Number 650029645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 W WASHINGTON AVE, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 1526, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORN CURTIS J President 4560 SPRINGVIEW CIRCLE, LABELLE, FL, 33935
BRODACK KENNETH Secretary 4502 ECHO CT, LABELLE, FL, 33935
RHODES REBECCA T Treasurer 4559 SPRINGVIEW CIR, LABELLE, FL, 33935
WINGARD KENNY Vice President 4529 SPRINGVIEW CIRCLE, LABELLE, FL, 33935
SCHUTTE GEORGE Director 4504 SPRINGVIEW CIRCLE, LABELLE, FL, 33935
HIGGINBOTHAM ANDREW J Agent 14 W WASHINGTON AVE, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 14 W WASHINGTON AVE, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 14 W WASHINGTON AVE, LABELLE, FL 33975 -
CHANGE OF MAILING ADDRESS 1998-06-05 14 W WASHINGTON AVE, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 1998-06-05 HIGGINBOTHAM, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State