Entity Name: | VILLAS OF CROOKED LAKE 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: | 03 Nov 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | N17630 |
FEI/EIN Number |
593714473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 FAIRCHILD STREET, BABSON PARK, FL, 33827, US |
Mail Address: | 3434 PINEDALE DRIVE, LAKELAND, FL, 33811, US |
ZIP code: | 33827 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JASON | President | 3434 PINEDALE RD, LAKELAND, FL, 33811 |
BAKER FREDERICK | Secretary | 5725 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
BROWN JASON | Agent | 3434 pinedale rd, lakeland, FL, 338111947 |
PARKINSON ELIZABETH | Vice President | 321 LINDEN STREET, WINNETKA, IL, 600933828 |
DURKEE MICHELLE | Treasurer | 945 66 TERRACE SOUTH, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-13 | 131 FAIRCHILD STREET, BABSON PARK, FL 33827 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-01 | BROWN, JASON | - |
AMENDMENT | 2021-09-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-01 | 3434 pinedale rd, lakeland, FL 33811-1947 | - |
REINSTATEMENT | 2004-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 131 FAIRCHILD STREET, BABSON PARK, FL 33827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-14 |
CORUDELEV | 2022-09-13 |
ANNUAL REPORT | 2022-01-31 |
Amendment | 2021-09-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State