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 |
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 | - |
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 | - | - |
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