Search icon

LAKE ELBERT COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE ELBERT COURT HOMEOWNERS 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: 07 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2011 (14 years ago)
Document Number: N49718
FEI/EIN Number NOT APPLICABLE

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

Address: 814 LAKE ELBERT CT, WINTER HAVEN, FL, 33881
Mail Address: P.O. Box 1963, WINTER HAVEN, FL, 33883, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tonjes Bruce President 814 LAKE ELBERT CT, WINTER HAVEN, FL, 33881
Alderman Marilyn Secretary 803 LAKE ELBERT COURT, WINTER HAVEN, FL, 33881
Alderman Marilyn Director 803 LAKE ELBERT COURT, WINTER HAVEN, FL, 33881
Porter Renae Treasurer P.O. Box 1963, WINTER HAVEN, FL, 33883
Porter Renae Director P.O. Box 1963, WINTER HAVEN, FL, 33883
Walker Barry Vice President 821 LAKE ELBERT CT, WINTER HAVEN, FL, 33881
Walker Barry Director 821 LAKE ELBERT CT, WINTER HAVEN, FL, 33881
BRUCE TONJES Agent 814 LAKE ELBERT CT, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-14 814 LAKE ELBERT CT, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2011-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-15 814 LAKE ELBERT CT, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-15 814 LAKE ELBERT CT, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2002-02-15 BRUCE, TONJES -
AMENDMENT 2000-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State