Search icon

PARK LAKE ASSOCIATION NUMBER SIX, INC. - Florida Company Profile

Company Details

Entity Name: PARK LAKE ASSOCIATION NUMBER SIX, 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: 09 Sep 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Mar 2006 (19 years ago)
Document Number: N22404
FEI/EIN Number 592847608

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

Address: 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL, 33880
Mail Address: 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMBS FREDERICK Treasurer 2180 SAN MARCOS DRIVE SE # 401, WINTER HAVEN, FL, 33880
Kimelton Avery Vice President 2180 San Marcos Circle, Winter Haven, FL, 33880
Cox Huong Secretary 300 Hernando Road, Winter Haven, FL, 33884
Marone Patrick Director 2090 San Marcos Drive Unit 177, Winter Haven, FL, 33880
TURNER JONATHAN Agent C/O Park Lake Property Management, WINTER HAVEN, FL, 33880
Fricker Lowell President 2180 San Marcos Drive, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 TURNER, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 C/O Park Lake Property Management, 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2006-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2006-03-14 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State