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 |
Name | Role | Address |
---|---|---|
Zufall Fred | Agent | 173 Alexis Ave., LAKELAND, FL, 338153705 |
Name | Role | Address |
---|---|---|
Zufall Fred L | President | 173 Alexis Avenue, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Ritchie Brenda K | Vice President | 119 Isbell Bates DR., LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Davis Gary | Secretary | 1828 Christopher Wayne, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Kenneth Swanberg | Treasurer | 151 Brittany Nicole DR., Lakeland, FL, 33815 |
Name | Role | Address |
---|---|---|
Hicks Fred Jr. | FMO | 121 Isbell Bates Drive, Lakeland, FL, 33815 |
Name | Role | Address |
---|---|---|
Lawrence Georgina L | Acti | 1846 Dustan Lane, Lakeland, FL, 33815 |
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 |
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