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 |
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 |
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 | - | - |
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