Search icon

LITTLE LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE LAKE ESTATES 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: 06 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: N97000001281
FEI/EIN Number 650745990

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

Address: 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884, US
Mail Address: 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN KENNETH President 531 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Cox Brian Vice President 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Opitz Gordon Secretary 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Opitz Gordon Director 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Rodriguez-Cayro Lisa Treasurer 514 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Rodriguez-Cayro Lisa Director 514 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884
Bernstein Ted Boar 512 Little Lake Court, Winter Haven, FL, 33884
Durrani Shirley Boar 522 LITTLE LAKE COURT, Winter Haven, FL, 33884
Bean Kenneth Agent 500 LITTLE LAKE COURT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 Bean, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 500 LITTLE LAKE COURT, WINTER HAVEN, FL 33884 -
AMENDMENT 2017-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 500 LITTLE LAKE COURT, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2016-04-21 - -
CHANGE OF MAILING ADDRESS 2016-04-21 500 LITTLE LAKE COURT, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
Amendment 2017-10-13
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State