Search icon

TIGER CREEK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIGER CREEK OWNERS 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: 27 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 1993 (32 years ago)
Document Number: 753152
FEI/EIN Number 592121643

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

Address: 2580 TIGER CREEK TRAIL, LAKE WALES, FL, 33898
Mail Address: 2580 TIGER CREEK TRAIL, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langley Ronald Vice President 3800 Tiger Creek Trail, LAKE WALES, FL, 33898
Langley Ronald Director 3800 Tiger Creek Trail, LAKE WALES, FL, 33898
Whitman Dan S SECD 2585 Tiger Creek Trail, LAKE WALES, FL, 33898
KREGL JOHN T Treasurer 3815 POSSUM TRAIL, LAKE WALES, FL, 33898
KREGL JOHN T Director 3815 POSSUM TRAIL, LAKE WALES, FL, 33898
Lewis Mike 2 1VPD 2125 Quail Run, LAKE WALES, FL, 33898
Skinner Greg President 2769 Tiger Creek Trail, LAKE WALES, FL, 33898
Skinner Greg Director 2769 Tiger Creek Trail, LAKE WALES, FL, 33898
CHILTON ROBERT E Agent 245 S. Central Avenue, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 245 S. Central Avenue, Bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CHILTON, ROBERT ESQUIRE -
CHANGE OF MAILING ADDRESS 2011-04-11 2580 TIGER CREEK TRAIL, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 2580 TIGER CREEK TRAIL, LAKE WALES, FL 33898 -
AMENDMENT 1993-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State