Search icon

LAKE ROSALIE PROPERTY OWNERS ASSOCIATION INC.

Company Details

Entity Name: LAKE ROSALIE PROPERTY OWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N06000012399
FEI/EIN Number 113705890
Address: 2333 Tiger Lake Rd, LAKE WALES, FL, 33898, US
Mail Address: 2333 Tiger Lake Rd, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Crosby Griffin GPRESIDE Agent 2333 Tiger Lake Rd, LAKE WALES, FL, 33898

President

Name Role Address
Crosby Griffin GJr. President 2333 Tiger Lake Rd, LAKE WALES, FL, 33898

Vice President

Name Role Address
Durling Susan Vice President 8616 99th Ct, Vero Beach, FL, 339673350

Treasurer

Name Role Address
Anderson James T Treasurer 12742 Huckleberry Ln, Lake Wales, FL, 33898

Secretary

Name Role Address
Heitner William Jr. Secretary 2440 Tupelo Ln, Lake Wales, FL, 33898

Trustee

Name Role Address
MC NUTT STEVEN C Trustee 2750 TUPELO LANE, LAKE WALES, FL, 338988645

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2333 Tiger Lake Rd, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2016-04-26 2333 Tiger Lake Rd, LAKE WALES, FL 33898 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 Crosby, Griffin Grover, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2333 Tiger Lake Rd, LAKE WALES, FL 33898 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State