Search icon

LAKE DEER MOBILE HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE DEER MOBILE HOMEOWNERS, 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: 28 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N42323
FEI/EIN Number NOT APPLICABLE

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

Address: 541 Woodpecker Pike, WINTER HAVEN, FL, 33881, US
Mail Address: 541 Woodpecker Pike, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenholtz Adam G Vice President 222 Parakeet Ave, WINTER HAVEN, FL, 33881
Zieminski Coleen Secretary 418 Parakeet Ave., Winter Haven, FL, 33881
Storck Jeffrey D President 541 Woodpecker Pike, WINTER HAVEN, FL, 33881
Cummins Linda S Treasurer 320 Mockingbird Lane, Winter Haven, FL, 338812842
Ostrander Doris Director 524 Cardinal Blvd, WINTER HAVEN, FL, 33881
Storck Jeffrey D Agent 541 Woodpecker Pike, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 541 Woodpecker Pike, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 541 Woodpecker Pike, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2023-03-09 541 Woodpecker Pike, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Storck, Jeffrey D -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1998-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State