Search icon

LAKESIDE RANCH INVESTMENT CORPORATION

Company Details

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

Agent

Name Role Address
Bohall, Dena, President Agent 400 Lakeside Ranch Circle, WINTER HAVEN, FL 33881

President

Name Role Address
Bohall, Dena President 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881

Treasurer

Name Role Address
Harding, Connie Treasurer 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881

Secretary

Name Role Address
Huff, Sharen Secretary 400 Lakeside Ranch Circle, WINTER HAVEN, FL 33881

Director

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

1st VP

Name Role Address
Reed, Gene 1st VP 400 LAKESIDE RANCH CIRCLE, WINTER HAVEN, FL 33881

2nd Vice President

Name Role Address
Miller, Kent 2nd Vice President 400 LAKESIDE RANCH CIR, WINTER HAVEN, FL 33881

Events

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

Court Cases

Title Case Number Docket Date Status
DAVID REDIGER, AS PERSONAL REPRESENTATIVE VS LAKESIDE RANCH INVESTMENT CORPORATION 6D2023-3122 2023-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-1995

Parties

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

Documents

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