Entity Name: | LAKE GIBSON VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LAKE GIBSON VILLAGE HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 15 Jun 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 1990 (35 years ago) |
Document Number: | N32840 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Granite Drive, Lakeland, FL 33809 |
Mail Address: | Post Office Box 92033, LAKELAND, FL 33804-2033 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kassman, Reyna M | Agent | 251 Granite Drive, Lakeland, FL 33809 |
Kassman, Reyna | President | 251 Granite Drive, Lakeland, FL 33809 |
Bates, Glenn | Director | 1245 Meadowood, Lakeland, FL 33809 |
Whalen, Judy | Director | 2217 Malachite Court, LAKELAN, FL 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 251 Granite Drive, Lakeland, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-07 | Kassman, Reyna M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-07 | 251 Granite Drive, Lakeland, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 251 Granite Drive, Lakeland, FL 33809 | - |
AMENDMENT | 1990-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State