Search icon

LAKE LETTA RESTORATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE LETTA RESTORATION 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: 03 Aug 1998 (27 years ago)
Document Number: N98000004523
FEI/EIN Number 650851645

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

Address: 2093 East HARTTS DESIRE LANE, AVON PARK, FL, 33826, US
Mail Address: P. O. Box 1932, AVON PARK, FL, 33825, US
ZIP code: 33826
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Larry Vice President 2404 State Road 17, South, AVON PARK, FL, 33825
LEWIS MIKE Director 600 S COMMERCE AVE, SEBRING, FL, 33870
HOFFMAN Paula Treasurer 2404 ST Road 17 S, AVON PARK, FL, 33825
HOFFMAN Paula Director 2404 ST Road 17 S, AVON PARK, FL, 33825
BARBEN WILLIAM President 2093 East HARTTS DESIRE LANE, AVON PARK, FL, 33825
BARBEN WILLIAM Director 2093 East HARTTS DESIRE LANE, AVON PARK, FL, 33825
Tejada Lois Director 728 Taseschee Drive, Sebring, FL, 33870
Barben John Director 21 East Pine Street, Avon Park, FL, 33825
BARBEN WILLIAM M Agent 2093 East HARTTS DESIRE LANE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2093 East HARTTS DESIRE LANE, AVON PARK, FL 33826 -
CHANGE OF MAILING ADDRESS 2020-03-26 2093 East HARTTS DESIRE LANE, AVON PARK, FL 33826 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 2093 East HARTTS DESIRE LANE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2012-04-17 BARBEN, WILLIAM M -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State