Entity Name: | SCOTT LAKE WEST 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: | 20 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 1998 (27 years ago) |
Document Number: | N95000000823 |
FEI/EIN Number |
59-3632861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 654 Jessanda Cir., LAKELAND, FL, 33813, US |
Mail Address: | 654 Jessanda Cir., LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE BRENDA | President | 654 JESSANDA CIRCLE, LAKELAND, FL, 33813 |
KULLMAN KEVIN | Director | 432 LAKE HARRIS DR., LAKELAND, FL, 33813 |
MCCALL MARY JANE | Director | 416 HARRIS DR, LAKELAND, FL, 33813 |
Mather Carolynne | Secretary | 740 Jessanda Cir., LAKELAND, FL, 33813 |
KOO ERIC | Director | 5302 CLAY DR, LAKELAND, FL, 33813 |
Wallace James | Treasurer | 654 Jessanda Cir., Lakeland, FL, 33813 |
PUTNAM ABEL A | Agent | 500 SOUTH FLORIDA AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 654 Jessanda Cir., LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 654 Jessanda Cir., LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-21 | 500 SOUTH FLORIDA AVE, SUITE 300, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2001-07-12 | PUTNAM, ABEL AESQ. | - |
REINSTATEMENT | 1998-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State