Search icon

LAKELAND HILLS MEDICAL ARTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND HILLS MEDICAL ARTS CONDOMINIUM 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: 11 Jan 1985 (40 years ago)
Document Number: N07070
FEI/EIN Number 592499061

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

Address: 1305 LAKELAND HILLS BLVD., LAKELAND, FL, 33805-4544, US
Mail Address: 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRICKS BRET D President 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801
ELMASRI FAKHIR F Vice President 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801
Schmitt Christian Treasurer 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801
HENRICKS BRET D Agent 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801
LIMA MARTHA Secretary 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2115 CRYSTAL GROVE DRIVE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-11-04 1305 LAKELAND HILLS BLVD., LAKELAND, FL 33805-4544 -
REGISTERED AGENT NAME CHANGED 2017-04-18 HENRICKS, BRET D -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 1305 LAKELAND HILLS BLVD., LAKELAND, FL 33805-4544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000347963 ACTIVE 1000000959357 POLK 2023-07-20 2043-07-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State