Search icon

LAKE DEESON WOODS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE DEESON WOODS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: N95000002056
FEI/EIN Number 593309709
Mail Address: 5337 N Socrum Loop Road, Lakeland, FL, 33809, US
Address: 5188 Lake Deeson Woods Ct, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Treasurer

Name Role Address
Smith Duane T Treasurer 5188 LAKE DEESON WOODS CT., LAKELAND, FL, 33805

Secretary

Name Role Address
Carlisle Ginger Secretary 5112 Lake Deeson Woods Ct., Lakeland, FL, 33805
MacGregor Lisa T Secretary 5168 Lake Deeson Wood Ct, Lakeland, FL, 33805

Director

Name Role Address
Apgar Decedra Director 5158 Lake Deeson Woods Court, Lakeland, FL, 33805
Neumann Robert Director 1036 Lake Deeson Woods Lane, Lakeland, FL, 33805

mana

Name Role Address
Bonzella Theresa mana 5127 Spanish Oaks Drive, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-17 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 5188 Lake Deeson Woods Ct, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2017-03-01 5188 Lake Deeson Woods Ct, LAKELAND, FL 33805 No data
REINSTATEMENT 2012-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 1996-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2022-11-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State