Entity Name: | LAKESIDE RANCH INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Mar 1983 (42 years ago) |
Document Number: | G30466 |
FEI/EIN Number | 59-2286724 |
Address: | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Mail Address: | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bohall, Dena, President | Agent | 400 Lakeside Ranch Circle, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Bohall, Dena | President | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Harding, Connie | Treasurer | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Huff, Sharen | Secretary | 400 Lakeside Ranch Circle, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Seidensticker, Bob | Director | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Osenbaugh, Joyce | Director | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Klecker, Mike | Director | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Welch, Paul | Director | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Reed, Gene | 1st VP | 400 LAKESIDE RANCH CIRCLE, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
Miller, Kent | 2nd Vice President | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-04 | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-04 | 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-04 | Bohall, Dena, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-04 | 400 Lakeside Ranch Circle, WINTER HAVEN, FL 33881 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID REDIGER, AS PERSONAL REPRESENTATIVE VS LAKESIDE RANCH INVESTMENT CORPORATION | 6D2023-3122 | 2023-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID REDIGER |
Role | Appellant |
Status | Active |
Name | LAKESIDE RANCH INVESTMENT CORPORATION |
Role | Appellee |
Status | Active |
Representations | Sylvia A. Grunor |
Name | HONORABLE WAYNE DURDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is granted; this appeal is dismissed as untimely. |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order |
Description | ORD-MOOT ~ Appellee’s motions for leave to proceed in forma pauperis are denied as moot. |
Docket Date | 2024-03-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ White, Smith, and Mize |
Docket Date | 2023-12-04 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | DAVID REDIGER |
Docket Date | 2023-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DAVID REDIGER |
Docket Date | 2023-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO DISMISS APPEAL |
On Behalf Of | DAVID REDIGER |
Docket Date | 2023-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** DURDEN- 166 PAGES |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-08-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL |
On Behalf Of | LAKESIDE RANCH INVESTMENT CORPORATION |
Docket Date | 2023-07-28 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | DAVID REDIGER |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-07-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID REDIGER |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-11-04 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State