Search icon

SETTLERS CREEK OF CENTRAL FLORIDA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SETTLERS CREEK OF CENTRAL FLORIDA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: N05000000321
FEI/EIN Number 330416359
Address: 625 Commerce Dr, Lakeland, FL, 38813, US
Mail Address: P O Box 92797, Lakeland, FL, 33804, US
Place of Formation: FLORIDA

Agent

Name Role Address
Hall John Agent 625 Commerce Dr, Lakeland, FL, 33813

President

Name Role Address
JACKSON GREGORY President P O Box 92797, Lakeland, FL, 33804

Secretary

Name Role Address
Rosado Luz Secretary P O Box 92797, Lakeland, FL, 33804

Treasurer

Name Role Address
JACKSON TONYA Treasurer P O Box 92797, Lakeland, FL, 33804

Vice President

Name Role Address
Baez Adrienne Vice President P O Box 92797, Lakeland, FL, 33804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 625 Commerce Dr, Suite 301, Lakeland, FL 38813 No data
CHANGE OF MAILING ADDRESS 2024-01-24 625 Commerce Dr, Suite 301, Lakeland, FL 38813 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 Hall, John No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 625 Commerce Dr, Suite 301, Lakeland, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State