Entity Name: | LAKE BENTLEY SHORES, 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: | 19 Mar 1981 (44 years ago) |
Document Number: | 756858 |
FEI/EIN Number |
592110877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 East Edgewood Drive, BUSINESS OFFICE, Lakeland, FL, 33803, US |
Mail Address: | 1920 East Edgewood Drive, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUNDY GLORIA | President | 1920 East Edgewood Drive, Lakeland, FL, 33803 |
Alderman-Michel Jessica | Director | 1920 East Edgewood Drive, Lakeland, FL, 33803 |
Wagner Robert | Treasurer | 1920 East Edgewood Drive, Lakeland, FL, 33803 |
MELITO CAM 48675 MIKE | Agent | 1920 EAST EDGEWOOD DRIVE-BUSINESS OFFICE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 1920 East Edgewood Drive, BUSINESS OFFICE, Lakeland, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-14 | MELITO CAM 48675, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 1920 EAST EDGEWOOD DRIVE-BUSINESS OFFICE, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1920 East Edgewood Drive, BUSINESS OFFICE, Lakeland, FL 33803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000485823 | LAPSED | 2016-CC-003190 | POLK COUNTY CIRCUIT | 2017-05-30 | 2022-08-22 | $8613.54 | UNIVERSAL PROP. & CAS. INS. CO. C/O YATES AND SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2017-09-14 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State