Search icon

CHAIN OF LAKES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHAIN OF LAKES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAIN OF LAKES REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jun 1998 (27 years ago)
Document Number: P98000053933
FEI/EIN Number 593518260

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

Address: 4000 Palma Ceia Circle, Winter Haven, FL, 33884, US
Mail Address: P.O. Box 254, Winter Haven, FL, 33882, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Laura L President 4000 Palma Ceia Circle, Winter Haven, FL, 33884
Parker Stacia C Secretary 4302 West Carmen Street, Tampa, FL, 33602
BARNES LAURA L Agent 4000 Palma Ceia Circle, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4000 Palma Ceia Circle, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2024-02-05 BARNES, LAURA L -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4000 Palma Ceia Circle, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-02-04 4000 Palma Ceia Circle, Winter Haven, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State