Search icon

WALDEN LAKE FAIRWAY ESTATES I PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALDEN LAKE FAIRWAY ESTATES I PROPERTY OWNER'S ASSOCIATION, 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: 29 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1983 (41 years ago)
Document Number: 766344
FEI/EIN Number 592272160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2006 COUNTRY CLUB CT, PLANT CITY, FL, 33566, US
Mail Address: 2006 COUNTRY CLUB CT, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GARY President 1902 COUNTRY CLUB CT, PLANT CITY, FL, 33566
JOHNSON GARY Director 1902 COUNTRY CLUB CT, PLANT CITY, FL, 33566
SPEER TERRY Vice President 2002 COUNTRY CLUB CT, PLANT CITY, FL, 33566
SPEER TERRY Director 2002 COUNTRY CLUB CT, PLANT CITY, FL, 33566
WALDEN SELINDA Secretary 2006 COUNTRY CLUB CT, PLANT CITY, FL, 33566
WALDEN SELINDA Treasurer 2006 COUNTRY CLUB CT, PLANT CITY, FL, 33566
WALDEN SELINDA Director 2006 COUNTRY CLUB CT, PLANT CITY, FL, 33566
WALDEN SELINDA B Agent 2006 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 2006 COUNTRY CLUB CT, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2010-01-25 2006 COUNTRY CLUB CT, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2010-01-25 WALDEN, SELINDA B -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 2006 COUNTRY CLUB COURT, PLANT CITY, FL 33566 -
REINSTATEMENT 1983-12-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State