Search icon

CROSSROADS AT LAKE REGION COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSSROADS AT LAKE REGION COMMUNITY 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: 21 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2006 (19 years ago)
Document Number: N05000010912
FEI/EIN Number 204582280

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

Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earl Heather Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Earl Heather Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
OLIVER BERNARD President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Wade Keith Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Wallner Beverly Treasurer 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Gonzalez Lucerito Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-22 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Highland Community Management LLC -
AMENDMENT 2006-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-11-05
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State