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 |
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 |
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 | - | - |
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