Search icon

REFLECTIONS EAST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS EAST 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: 14 Sep 1998 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Oct 1998 (27 years ago)
Document Number: N98000005228
FEI/EIN Number 593535078

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

Address: REFLECTIONS EAST DEVELOPMENT, OFF CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
Mail Address: 6039 CYRPRESS GARDNES BLVD, STE 241, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON PAULA A Treasurer 714 REFLECTIONS DR, WINTER HAVEN, FL, 33884
MORTON PAULA A Director 714 REFLECTIONS DR, WINTER HAVEN, FL, 33884
Reimer Walter PD President 816 Reflections Loop E, WINTER HAVEN, FL, 33884
Reimer Walter PD Director 816 Reflections Loop E, WINTER HAVEN, FL, 33884
Alan Leising VP Vice President 706 Reflections Dr, WINTER HAVEN, FL, 33884
Alan Leising VP Director 706 Reflections Dr, WINTER HAVEN, FL, 33884
MORTON PAULA T Agent 714 REFLECTIONS DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 REFLECTIONS EAST DEVELOPMENT, OFF CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2010-03-08 REFLECTIONS EAST DEVELOPMENT, OFF CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 714 REFLECTIONS DR, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2009-04-08 MORTON, PAULA TD -
RESTATED ARTICLES 1998-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State