Search icon

BEVERLY RISE PHASE IV PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY RISE PHASE IV PROPERTY OWNERS' 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: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: N03000009774
FEI/EIN Number 542138054

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

Address: 3126 panther drive, LAKELAND, FL, 33812, US
Mail Address: 3126 panther drive, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliott John-Michael Director 2214 Roslyn Lane, LAKELAND, FL, 33812
Alley Debbie Vice President 3160 Otto Drive, LAKELAND, FL, 33812
Elliott John-Michael Secretary 2214 Roslyn Lane, LAKELAND, FL, 33812
Dion Steven President 3126 Panther Drive, LAKELAND, FL, 33812
Dion Steven Director 3126 Panther Drive, LAKELAND, FL, 33812
Alley Debbie Director 3160 Otto Drive, LAKELAND, FL, 33812
Patel Sanjay Treasurer 3184 OTTO DRIVE, LAKELAND, FL, 33812
Patel Sanjay Director 3184 OTTO DRIVE, LAKELAND, FL, 33812
ELLIOTT JOHN-MICHAEL P Agent 2214 Roslyn Lane, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 ELLIOTT, JOHN-MICHAEL PRES. -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-15 3126 panther drive, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 3126 panther drive, LAKELAND, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 2214 Roslyn Lane, LAKELAND, FL 33812 -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State