Search icon

LAKE ELOISE POINTE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: LAKE ELOISE POINTE 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: 21 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2012 (13 years ago)
Document Number: N08000002843
FEI/EIN Number 26-2239049

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

Mail Address: 121 Webb Dr, Davenport, FL, 33837, US
Address: 28609 HWY 27 N, Dundee, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguerite Leaman President 28609 Hwy 27 N, Dundee, FL, 33838
Morgan Marcia Treasurer 28609 Hwy 27 N, Dundee, FL, 33838
Wood Justin Secretary 28609 Hwy 27 N, Dundee, FL, 33838
GARRISON PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 Titanium Real Estate -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 419 Howard Ave Unit A, Lakeland, FL 33815 -
CHANGE OF MAILING ADDRESS 2025-02-19 419 Howard Ave Unit A, Lakeland, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 419 Howard Ave Unit A, Lakeland, FL 33815 -
CHANGE OF MAILING ADDRESS 2023-03-09 28609 HWY 27 N, Dundee, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 28609 HWY 27 N, Dundee, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 28609 HWY 27 N, Dundee, FL 33838 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Garrison Property Services -
AMENDMENT 2012-07-03 - -
AMENDMENT 2008-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State