Search icon

PARK LAKE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK LAKE MASTER ASSOCIATION, 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: 27 Jan 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: N01126
FEI/EIN Number 592698700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL, 33880, US
Mail Address: 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLETT SUZANNE Secretary 2160 SAN MARCOS DRIVE SE #509, WINTER HAVEN, FL, 33880
OLSZEWSKI TOM Vice President 2365 ISLE ROYALE COURT, WINTER HAVEN, FL, 33880
Fricker Lowell President 2045 San Marcos Drive, Winter Haven, FL, 33880
Marone Patrick Director 2045 San Marcos Dr., Winter Haven, FL, 33880
Hodges Harry Director 2045 San Marcos Drive, Winter Haven, FL, 33880
Bleshoy Lawerence Secretary 2075 Isle Royale Ct., WINTER HAVEN, FL, 33880
TURNER JONATHAN Agent C/O Park Lake Property Management, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 TURNER, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 C/O Park Lake Property Management, 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2006-05-01 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1995-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State