Search icon

EL CAMBA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: EL CAMBA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N00000000400
FEI/EIN Number 593628711
Address: 173 Alexis Avenue, LAKELAND, FL, 33815, US
Mail Address: 173 Alexis Avenue, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Zufall Fred Agent 173 Alexis Ave., LAKELAND, FL, 338153705

President

Name Role Address
Zufall Fred L President 173 Alexis Avenue, LAKELAND, FL, 33815

Vice President

Name Role Address
Ritchie Brenda K Vice President 119 Isbell Bates DR., LAKELAND, FL, 33815

Secretary

Name Role Address
Davis Gary Secretary 1828 Christopher Wayne, LAKELAND, FL, 33815

Treasurer

Name Role Address
Kenneth Swanberg Treasurer 151 Brittany Nicole DR., Lakeland, FL, 33815

FMO

Name Role Address
Hicks Fred Jr. FMO 121 Isbell Bates Drive, Lakeland, FL, 33815

Acti

Name Role Address
Lawrence Georgina L Acti 1846 Dustan Lane, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 173 Alexis Avenue, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2018-03-06 173 Alexis Avenue, LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Zufall, Fred L. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 173 Alexis Ave., LAKELAND, FL 33815-3705 No data

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State