Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA CASA DE LAKE WALES ASSOCIATION, INC.

Filing Information
736168 59-1844680 06/21/1976 FL ACTIVE AMENDMENT 05/26/2020 NONE
Principal Address
10 La Casa
Lake Wales, FL 33898

Changed: 08/07/2022
Mailing Address
10 La Casa
Lake Wales, FL 33898

Changed: 08/07/2022
Registered Agent Name & Address Boria-Gomez, Ibis
10 La Casa
Lake Wales, FL 33898

Name Changed: 04/01/2024

Address Changed: 08/07/2022
Officer/Director Detail Name & Address

Title President

Boria-Gomez, Ibis
10 La Casa
Lake Wales, FL 33898

Title VP

Rogers, Anthony
10 La Casa
Lake Wales, FL 33898

Title Secretary

Sebring, Terri
10 La Casa
Lake Wales, FL 33898

Title Treasurer

Sebring, Terri
10 La Casa
Lake Wales, FL 33898

Title Director

Townsend, Dena
10 La Casa
Lake Wales, FL 33898

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 04/27/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
10/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- Amendment View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
11/05/2012 -- Reg. Agent Change View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Reg. Agent Change View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- REG. AGENT RESIGNATION View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format