Search icon

LAKE MARIAM HILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARIAM HILLS 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: 12 Jun 1989 (36 years ago)
Document Number: N32773
FEI/EIN Number 593015519

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

Address: 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884, US
Mail Address: POST OFFICE BOX 7374, WINTER HAVEN, FL, 33883-7374, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLE TOM President 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884
OVALLE TOM Director 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884
GRAY KATHRYN Treasurer 1160 W Lake Hamilton Dr, WINTER HAVEN, FL, 33881
GRAY KATHRYN Director 1160 W Lake Hamilton Dr, WINTER HAVEN, FL, 33881
ESPOSITO MIKE Board Member 322 LAKE MARIAM BLVD, WINTER HAVEN, FL, 33884
ESPOSITO MIKE Director 322 LAKE MARIAM BLVD, WINTER HAVEN, FL, 33884
BLACKWELL RONNIE Board Member 509 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884
BLACKWELL RONNIE Director 509 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884
YATES MONICA Secretary 503 LAKE MARIAM TERRACE, WINTER HAVEN, FL, 33884
Myers Garrett Board Member 108 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 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-07 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2008-06-11 511 LAKE MARIAM TERRACE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2007-02-12 OVALLE, TOM -

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: 01 Apr 2025

Sources: Florida Department of State