Entity Name: | LAKE JESSIE MOBILE HOME OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 1984 (41 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | N01564 |
FEI/EIN Number |
592876534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Cheryl Menser, 107 Bass Circle, WINTER HAVEN, FL, 33881, US |
Mail Address: | C/O Cheryl Menser, 144 RegencyParkway, La Porte, IN, 46350, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berendsen Shirley | Secretary | 44 BREAM STREET, WINTER HAVEN, FL, 33881 |
Menser Jack | Treasurer | 107 bass circle, WINTER HAVEN, FL, 33881 |
CAMPBELL ROBERT K | Trustee | 54 BREAM ST., WINTER HAVEN, FL, 33881 |
KEOUGH & DU BOSE, P.A. | Agent | 514 E. COLONIAL DRIVE, ORLANDO, FL, 32802 |
Sherry Suzanne | Vice President | 1 BASS CIRCLE, WINTER HAVEN, FL, 33881 |
PEARSON CAROL | Trustee | 78 PERCH ST., WINTER HAVEN, FL, 33881 |
MENSER Jack | Trustee | 107 BASS CIRCLE, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | C/O Cheryl Menser, 107 Bass Circle, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | C/O Cheryl Menser, 107 Bass Circle, WINTER HAVEN, FL 33881 | - |
REINSTATEMENT | 2010-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-18 | KEOUGH & DU BOSE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-18 | 514 E. COLONIAL DRIVE, ORLANDO, FL 32802 | - |
AMENDMENT | 1984-03-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State