Search icon

LATHAM GROVES & TIMBER, INC.

Company Details

Entity Name: LATHAM GROVES & TIMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V03590
FEI/EIN Number 59-3103323
Address: 3604 Bridgefield Drive, LAKELAND, FL 33803
Mail Address: P.O. BOX 2901, LAKELAND, FL 33806-2901
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LATHAM, Robert Collins Agent 4858 Colonnades Circle East, LAKELAND, FL 33811

President

Name Role Address
LATHAM, LOIS President 1616 MONEREY LANE, LAKELAND, FL 33813

Treasurer

Name Role Address
CARLEY, TRACY L. Treasurer 1616 MONTEREY LANE, LAKELAND, FL

Secretary

Name Role Address
LATHAM, MARY CAROL Secretary 1616 MONTEREY LANE, LAKELAND, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027422 CRYSTAL GROVE APARTMENTS EXPIRED 2011-03-16 2016-12-31 No data 1127 E. HIGHLAND DR., LAKELAND, FL, 33813
G11000027420 LAKEWOOD APARTMENTS EXPIRED 2011-03-16 2016-12-31 No data 1127 E. HIGHLAND DR., LAKELAND, FL, 33813
G09000148050 SCOTTSDALE PATIO HOMES EXPIRED 2009-08-20 2014-12-31 No data 1127 E. HIGHLAND DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 3604 Bridgefield Drive, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2015-08-29 LATHAM, Robert Collins No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-29 4858 Colonnades Circle East, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2005-10-10 3604 Bridgefield Drive, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-08-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State