Entity Name: | HOLLINGSWORTH PLACE CONDOMINIUM ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1996 (28 years ago) |
Document Number: | 755695 |
FEI/EIN Number | 59-2132087 |
Mail Address: | P.O. Box 268, Eagle Lake, FL 33839 |
Address: | 1 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRIWEATHER, NICHOLAS | Agent | 422 FLORIDA AVE S, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
Davis, Allan | Secretary | One Lake Hollingsworth Drive #11, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Davis, Allan | Director | One Lake Hollingsworth Drive #11, Lakeland, FL 33803 |
Nichols, Michael | Director | 1710 Newport Avenue, Lakeland, FL 33803 |
Ferguson, Francine | Director | One Lake Hollingsworth Drive #7, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Nichols, Michael | Vice President | 1710 Newport Avenue, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Ferguson, Francine | President | One Lake Hollingsworth Drive #7, Lakeland, FL 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-08 | MERRIWEATHER, NICHOLAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 422 FLORIDA AVE S, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 1 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803 | No data |
REINSTATEMENT | 1996-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-08 | 1 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803 | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
Reg. Agent Change | 2019-10-08 |
Reg. Agent Resignation | 2019-06-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State