Search icon

LAKE WILSON PRESERVE HOME OWNERS ASSOCIATION A NOT FOR PROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKE WILSON PRESERVE HOME OWNERS ASSOCIATION A NOT FOR PROFIT CORPORATION
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: 17 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: N03000009994
FEI/EIN Number 201225902

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

Address: 205 East Orange Street, Suite #310, LAKELAND, FL, 33801, US
Mail Address: 205 East Orange Street, Suite #310, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHFORD APRIL President 205 East Orange Street, Suite #310, LAKELAND, FL, 33801
DIANE BOYCE Secretary 205 East Orange Street, Suite #310, LAKELAND, FL, 33801
DEROSA CHRISTY Vice President 205 East Orange Street, Suite #310, LAKELAND, FL, 33801
CPS Group CPAs PA Agent 205 East Orange Street, Suite #310, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 104 Robin Road, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 104 Robin Road, Davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Lawson, Andrew -
CHANGE OF MAILING ADDRESS 2025-01-20 104 Robin Road, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-01-30 205 East Orange Street, Suite #310, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 205 East Orange Street, Suite #310, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2022-01-30 CPS Group CPAs PA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 205 East Orange Street, Suite #310, LAKELAND, FL 33801 -
AMENDMENT 2011-11-29 - -
AMENDMENT 2010-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
Reg. Agent Change 2018-05-24
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State