Entity Name: | HOMEOWNERS ASSOCIATION OF LAKE AND GOLF ESTATES, 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: | 11 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | 763216 |
FEI/EIN Number |
592189792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6809 Winslow Dr., N.E., Winter Haven, FL, 33881, US |
Mail Address: | 6809 Winslow Dr., N.E., Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillespie Roy E | Vice President | 6669 Briarhill Dr., N.E., Winter Haven, FL, 33881 |
Charloux Bobbi Jo | Secretary | 6690 Briarhill Dr., N.E., Winter Haven, FL, 33881 |
Gillespie Roy E | Agent | 6669 Briarhill Dr., N.E., Winter Haven, FL, 33881 |
Anthony Stephen T | President | 6617 Westchester Dr., N.E., Winter Haven, FL, 33881 |
Hurley LuAnn | Treasurer | 6760 Kensington Dr., NE, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 6809 Winslow Dr., N.E., Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 6809 Winslow Dr., N.E., Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-03 | Gillespie, Roy E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 6669 Briarhill Dr., N.E., Winter Haven, FL 33881 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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: 02 Jun 2025
Sources: Florida Department of State