Entity Name: | WOODLAND LAKES HOMEOWNER'S ASSOCIATION OF LAKE ALFRED, 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: | 22 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Mar 2009 (16 years ago) |
Document Number: | N01000000246 |
FEI/EIN Number |
593210366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 US HWY 17-92, LOT 177, LAKE ALFRED, FL, 33850, US |
Mail Address: | 1901 US HWY 17-92, LOT 177, LAKE ALFRED, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flores Elizabeth | Treasurer | 1901 US HWY 17-92 LOT 45, LAKE ALFRED, FL, 33850 |
West Eric | President | 1901 US HWY 17-92 LOT 105, LAKE ALFRED, FL, 33850 |
Johnson Donald II | Vice President | 1901 US HWY 17-92 LOT 96, LAKE ALFRED, FL, 33850 |
Gardner David | Assi | 1901 US HWY 17-92 LOT 83, Lake Alfred, FL, 33850 |
Kepler Keith | Vice President | 1901 US HWY 17-92 LOT 149, Lake Alfred, FL, 33850 |
Sixth Luanne | Secretary | 1901 US HWY 17-92 LOT 116, Lake Alfred, FL, 33850 |
Flores Elizabeth | Agent | 1901 Hwy 17-92 Lot 45, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Flores, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1901 Hwy 17-92 Lot 45, LAKE ALFRED, FL 33850 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 1901 US HWY 17-92, LOT 177, LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1901 US HWY 17-92, LOT 177, LAKE ALFRED, FL 33850 | - |
AMENDMENT AND NAME CHANGE | 2009-03-05 | WOODLAND LAKES HOMEOWNER'S ASSOCIATION OF LAKE ALFRED, INC. | - |
NAME CHANGE AMENDMENT | 2004-04-28 | WOODLAND LAKES HOMEOWNER'S ASSOCIATION OF HAINES CITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State