Search icon

LAKE DEESON WOODS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE DEESON WOODS 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: 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

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

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

Key Officers & Management

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
Smith Duane T Treasurer 5188 LAKE DEESON WOODS CT., LAKELAND, FL, 33805
Bonzella Theresa mana 5127 Spanish Oaks Drive, Lakeland, FL, 33805
MacGregor Lisa T Secretary 5168 Lake Deeson Wood Ct, Lakeland, FL, 33805
Carlisle Ginger Secretary 5112 Lake Deeson Woods Ct., Lakeland, FL, 33805
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-17 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 5188 Lake Deeson Woods Ct, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2017-03-01 5188 Lake Deeson Woods Ct, LAKELAND, FL 33805 -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1996-03-25 - -

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 Apr 2025

Sources: Florida Department of State