Search icon

LAKE JESSIE MOBILE HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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