Entity Name: | HOME OWNERS ASSOCIATION OF STERLING PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 2003 (22 years ago) |
Document Number: | N03000002178 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 86 Lucille St, LAKELAND, FL, 33815, US |
Mail Address: | 86 Lucille St, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambert Phyllis Preside | Agent | 6318 Michael Lane, LAKELAND, FL, 33811 |
Name | Role | Address |
---|---|---|
Breheny Timothy | Director | 176 Sterling Dr. N, Lakeland, FL, 33815 |
Mallette Arthur | Director | 2 Laurn, Lakeland, FL, 33815 |
Payne James | Director | 240 Esther St, Lakeland, FL, 33815 |
Adkins Keith | Director | 83 Lucille ST, Lakeland, FL, 33815 |
Name | Role | Address |
---|---|---|
David Ronald | Treasurer | 86 Lucille St, Lakeland, FL, 33815 |
Name | Role | Address |
---|---|---|
Lambert Phyllis | President | 175 Sterling Dr. N, Lakeland, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 86 Lucille St, LAKELAND, FL 33815 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-02 | 86 Lucille St, LAKELAND, FL 33815 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-02 | Lambert, Phyllis, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-02 | 6318 Michael Lane, LAKELAND, FL 33811 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State