Search icon

LAKE WALES CARE CENTER, INC.

Company Details

Entity Name: LAKE WALES CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 1985 (40 years ago)
Document Number: 753542
FEI/EIN Number 59-2015847
Address: 140 E PARK AVE, LAKE WALES, FL 33853
Mail Address: 140 E PARK AVE, LAKE WALES, FL 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
QUAM, ROBERT Agent 140 E. PARK AVE, LAKE WALES, FL 33853

Chairman

Name Role Address
WILKINSON, ROY Chairman 915 N Lakeshore Blvd, Lake Wales, FL 33853

Treasurer

Name Role Address
PARLIER, MARK Treasurer 843 Campbell Avenue, Lake Wales, FL 33853

Secretary

Name Role Address
Fasel, Terry Secretary 427 Tower View Drive, Lake Wales, FL 33853

Vice Chairman

Name Role Address
Tingley, Chad Vice Chairman 140 E Park Ave, Lake Wales, FL 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-03 QUAM, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 140 E. PARK AVE, LAKE WALES, FL 33853 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 140 E PARK AVE, LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 2001-04-25 140 E PARK AVE, LAKE WALES, FL 33853 No data
NAME CHANGE AMENDMENT 1985-05-30 LAKE WALES CARE CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State