Search icon

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

Company Details

Entity Name: PARK LAKE ASSOCIATION NUMBER SEVEN, 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: 14 Oct 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: N23022
FEI/EIN Number 592863242

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

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

Key Officers & Management

Name Role Address
REWIS DOROTHY President 2160 SAN MARCOS DRIVE SE, WINTER HAVEN, FL, 33880
REWIS DOROTHY Director 2160 SAN MARCOS DRIVE SE, WINTER HAVEN, FL, 33880
SUZANNE ELLETT President 2160 SAN MARCOS DRIVE SE #509, WINTER HAVEN, FL, 33880
RICHTER KEN Treasurer 10971 POPLA BLUFF CT, PORTAGE, MI, 49024
RICHTER KEN Director 10971 POPLA BLUFF CT, PORTAGE, MI, 49024
Grooms Pamela Vice President 2160 San Marcos Cir, Winter Haven, FL, 33880
TURNER JONATHAN Agent C/O PARK LAKE PROPERTY MANAGEMENT, 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 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2006-05-01 2045 SAN MARCOS DRIVE, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State