Search icon

LINDALE ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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