Search icon

GRAND OAKS ON LAKE DAMON SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND OAKS ON LAKE DAMON SUBDIVISION HOMEOWNERS' 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: 03 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: N07000000096
FEI/EIN Number 208261400

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

Address: 2108 E Edgewood Dr., Lakeland, FL, 33803, US
Mail Address: 2108 E Edgewood Dr., Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODLEY RICHARD President 2108 E Edgewood Dr., Lakeland, FL, 33803
IRVING GERALD Vice President 2108 E Edgewood Dr., LAKELAND, FL, 33803
PETRELLA AVEREY Director 2108 E Edgewood Dr., LAKELAND, FL, 33803
MATHEW ABRAHAM Director 2108 E Edgewood Dr., LAKELAND, FL, 33803
JACOB MAMMEN Director 2108 E Edgewood Dr., Lakeland, FL, 33803
AIA PROPERTY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-22 - -
AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 599 Broadway, 9th Floor, New York, NY 10012 -
CHANGE OF MAILING ADDRESS 2023-12-15 599 Broadway, 9th Floor, New York, NY 10012 -
REINSTATEMENT 2023-12-15 - -
REGISTERED AGENT NAME CHANGED 2023-12-15 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2009-07-15 - -
AMENDMENT AND NAME CHANGE 2007-01-08 GRAND OAKS ON LAKE DAMON SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
Amendment 2024-12-30
ANNUAL REPORT 2024-09-06
REINSTATEMENT 2023-12-15
Off/Dir Resignation 2022-09-16
Reg. Agent Change 2022-02-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State