Search icon

LAKE WALES VILLAGE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WALES VILLAGE CONDOMINIUM, 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: 20 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: 751634
FEI/EIN Number 592021960

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARWIN CHARLES Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SINGLETARY TEDDIE Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HADLEY ANNE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GIBSON MICHAEL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SINGLETARY JAMES Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MARTIN GLENN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-11-30 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-23
AMENDED ANNUAL REPORT 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State