Search icon

SCENIC VIEW MOBILE HOME COURT, INC.

Company Details

Entity Name: SCENIC VIEW MOBILE HOME COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3020118
Address: 2025 W. DAUGHTERY, LAKELAND, FL 33810
Mail Address: 2025 W. DAUGHTERY, LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QVLJ5NIBWD3C61 N37624 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
Angell, Jullie Agent 340 E Hillcrest Street, Altamonte Springs, FL 32701

Vice President

Name Role Address
Sorenson, Bernard Vice President 2084 Scenic View Bend, LAKELAND, FL 33810

Director

Name Role Address
Martin, Alex Director 2076 Scenic View Bend, Lakeland, FL 33810
Kehres, Michael Director 2089 Scenic View Bend, Lakeland, FL 33810
Kolhoff, William Director 6224 Scenic View Dr, Lakeland, FL 33810

President

Name Role Address
Norris, David President 5527 US Hwy 98 N., Lakeland, FL 33809

Treasurer

Name Role Address
Rachel , Spencer Treasurer 1919 Scenic View Loop, Lakeland, FL 33810

Secretary

Name Role Address
Welch, Terry Secretary 2063 Scenic View Bend, Lakeland, FL 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 2025 W. DAUGHTERY, LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 340 E Hillcrest Street, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Angell, Jullie No data
REINSTATEMENT 2012-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 2025 W. DAUGHTERY, LAKELAND, FL 33810 No data
RESTATED ARTICLES 2006-11-13 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State