Search icon

HOMEOWNERS ASSOCIATION OF LAKE AND GOLF ESTATES, INC.

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF LAKE AND GOLF ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: 763216
FEI/EIN Number 59-2189792
Address: 6809 Winslow Dr., N.E., Winter Haven, FL 33881
Mail Address: 6809 Winslow Dr., N.E., Winter Haven, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Gillespie, Roy E Agent 6669 Briarhill Dr., N.E., Winter Haven, FL 33881

President

Name Role Address
Anthony, Stephen T President 6617 Westchester Dr., N.E., Winter Haven, FL 33881

Vice President

Name Role Address
Gillespie, Roy E Vice President 6669 Briarhill Dr., N.E., Winter Haven, FL 33881

Secretary

Name Role Address
Charloux, Bobbi Jo Secretary 6690 Briarhill Dr., N.E., Winter Haven, FL 33881

Treasurer

Name Role Address
Hurley, LuAnn Treasurer 6760 Kensington Dr., NE, Winter Haven, FL 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 6809 Winslow Dr., N.E., Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2024-02-03 6809 Winslow Dr., N.E., Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2024-02-03 Gillespie, Roy E No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 6669 Briarhill Dr., N.E., Winter Haven, FL 33881 No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State