Entity Name: | SCENIC VIEW MOBILE HOME COURT, 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: | 13 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2012 (13 years ago) |
Document Number: | N37624 |
FEI/EIN Number |
593020118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 W. DAUGHTERY, LAKELAND, FL, 33810, US |
Mail Address: | 2025 W. DAUGHTERY, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QVLJ5NIBWD3C61 | N37624 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Mortimer, George G, 6154 Scenic View Street, Lakeland, US-FL, US, 33810 |
Headquarters | 2025 West Daughtery Road, Lakeland, US-FL, US, 33810 |
Registration details
Registration Date | 2016-09-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-08-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N37624 |
Name | Role | Address |
---|---|---|
Sorenson Bernard | Vice President | 2084 Scenic View Bend, LAKELAND, FL, 33810 |
Martin Alex | Director | 2076 Scenic View Bend, Lakeland, FL, 33810 |
Norris David | President | 5527 US Hwy 98 N., Lakeland, FL, 33809 |
Rachel Spencer | Treasurer | 1919 Scenic View Loop, Lakeland, FL, 33810 |
Welch Terry | Secretary | 2063 Scenic View Bend, Lakeland, FL, 33810 |
Kehres Michael | Director | 2089 Scenic View Bend, Lakeland, FL, 33810 |
Angell Jullie | Agent | 340 E Hillcrest Street, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 2025 W. DAUGHTERY, LAKELAND, FL 33810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 340 E Hillcrest Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Angell, Jullie | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-13 | 2025 W. DAUGHTERY, LAKELAND, FL 33810 | - |
RESTATED ARTICLES | 2006-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State