Search icon

LAKE MARIAM HILLS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE MARIAM HILLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Document Number: N32773
FEI/EIN Number 59-3015519
Address: 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884
Mail Address: POST OFFICE BOX 7374, WINTER HAVEN, FL 33883-7374
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
OVALLE, TOM Agent 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884

President

Name Role Address
OVALLE, TOM President 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884

Director

Name Role Address
OVALLE, TOM Director 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884
GRAY, KATHRYN Director 1160 W Lake Hamilton Dr, WINTER HAVEN, FL 33881
ESPOSITO, MIKE Director 322 LAKE MARIAM BLVD, WINTER HAVEN, FL 33884
BLACKWELL, RONNIE Director 509 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884
Myers, Garrett Director 108 LAKE MARIAM WAY, WINTER HAVEN, FL 33884

Treasurer

Name Role Address
GRAY, KATHRYN Treasurer 1160 W Lake Hamilton Dr, WINTER HAVEN, FL 33881

Board Member

Name Role Address
ESPOSITO, MIKE Board Member 322 LAKE MARIAM BLVD, WINTER HAVEN, FL 33884
BLACKWELL, RONNIE Board Member 509 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884
Myers, Garrett Board Member 108 LAKE MARIAM WAY, WINTER HAVEN, FL 33884

Secretary

Name Role Address
YATES, MONICA Secretary 503 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884

Vice President

Name Role Address
Brown, Steve Vice President 116 Lake Mariam Way, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-07 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-07 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2008-06-11 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2007-02-12 OVALLE, TOM No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State