Search icon

REFLECTIONS WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS WEST HOMEOWNERS 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: 31 Jul 2002 (23 years ago)
Document Number: N02000005805
FEI/EIN Number 562297232

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

Address: 5337 N Socrum Loop Rd, c/o Mastermind Association Mgt., LLC, Lakeland, FL, 33809, US
Mail Address: 5337 N Socrum Loop Rd, c/o Mastermind Association Mgt., LLC, Lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Theresa Director 5337 N Socrum Loop Rd, Lakeland, FL, 33809
HALL RONALD President 5337 N Socrum Loop Rd, Lakeland, FL, 33809
PHILLIPS KATERINA Director 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Millsaps Mickey Director 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Linda Higuera Secretary 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Bonzella Theresa Manager 5337 N Socrum Loop Rd, Lakeland, FL, 33809
Bonzella Theresa Agent 5127 Spanish Oaks Dr, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Massey, Ami -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2000 S Floida Ave, Unit 2, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 5337 N Socrum Loop Rd, c/o Mastermind Association Mgt., LLC, Suite 449, Lakeland, FL 33809 -
CHANGE OF MAILING ADDRESS 2023-02-10 5337 N Socrum Loop Rd, c/o Mastermind Association Mgt., LLC, Suite 449, Lakeland, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State