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 |
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 |
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 | - | - |
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