Search icon

LAKE GIBSON VILLAGE HOMEOWNERS ASSOCIATION, INC. PHASE TWO - Florida Company Profile

Company Details

Entity Name: LAKE GIBSON VILLAGE HOMEOWNERS ASSOCIATION, INC. PHASE TWO
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: 20 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2011 (14 years ago)
Document Number: N46595
FEI/EIN Number 593118076

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

Address: 5712 Granite Lane, LAKELAND, FL, 33809, US
Mail Address: P.O. Box 91962, LAKELAND, FL, 33804, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Severit Kara President 2600 South Florida Avenue, LAKELAND, FL, 33803
Beresid Herman Treasurer 5714 Granite Lane, LAKELAND, FL, 33809
Laird Cindy Secretary 5765 Granite Lane, LAKELAND, FL, 33809
Wixon Beverly Director 5784 Granite Lane, Lakeland, FL, 33809
Severit Kara Agent 2600 South Florida Avenue, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 439 S Florida Ave Suite 2, Lakeland Florida 33801, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 439 S Florida Ave Suite 2, Lakeland Florida 33801, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Severit, Kara -
CHANGE OF MAILING ADDRESS 2017-01-13 439 S Florida Ave Suite 2, Lakeland Florida 33801, LAKELAND, FL 33801 -
REINSTATEMENT 2011-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State