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 |
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 |
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 | - | - |
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