Entity Name: | LINDALE ESTATES PROPERTY OWNERS' ASSOCIATION, 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: | 23 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2010 (14 years ago) |
Document Number: | N45731 |
FEI/EIN Number |
593221241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Lindale Street, Lakeland, FL, 33809, US |
Mail Address: | 135 Lindale Street, Lakeland, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Briglin George | President | 249 LINDALE STREET, LAKELAND, FL, 33809 |
Briglin George | Director | 249 LINDALE STREET, LAKELAND, FL, 33809 |
Yzaguirre Melanie D | Treasurer | 135 Lindale Street, Lakeland, FL, 33809 |
Yzaguirre Melanie D | Secretary | 135 Lindale Street, Lakeland, FL, 33809 |
Yzaguirre Melanie D | Director | 135 Lindale Street, Lakeland, FL, 33809 |
McCants Dwana | Vice President | 257 Lindale Street, Lakeland, FL, 33809 |
Yzaguirre Melanie D | Agent | 135 Lindale Street, Lakeland, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 135 Lindale Street, Lakeland, FL 33809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 135 Lindale Street, Lakeland, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 135 Lindale Street, Lakeland, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | Yzaguirre, Melanie D | - |
REINSTATEMENT | 2010-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State