Entity Name: | LAKE JULIANA LANDINGS H.O.A., 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: | 03 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | N02000002572 |
FEI/EIN Number |
141839124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 177 JULIANA BLVD, AUBURNDALE, FL, 33823, US |
Mail Address: | 411 CLUBHOUSE LANE, AUBURNDALE, FL, 33823 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suty Dave | Vice President | 107 Tennessee Court, AUBURNDALE, FL, 33823 |
Klemm Russell EEsq. | Agent | Clayton & McCullogh, P.A., MAITLAND, FL, 32751 |
Fortener Tom | Director | 402 Clubhouse Lane, Auburndale, FL, 33823 |
Kollasch Mary L | Treasurer | 300 Lookout Circle, AUBURNDALE, FL, 33823 |
Baker Jerry | President | 247 Marianna Dr, Auburndale, FL, 33823 |
Reedy Susan | Director | 105 Tennessee Court, Auburndale, FL, 33823 |
Makowski John | Director | 133 Juliana Blvd., Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 177 JULIANA BLVD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Klemm, Russell E, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | Clayton & McCullogh, P.A., 1065 Maitland Center Commons Blvd., MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2009-07-23 | 177 JULIANA BLVD, AUBURNDALE, FL 33823 | - |
AMENDMENT | 2008-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State