Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TOWER LAKES HOMEOWNERS ASSOCIATION OF LAKE WALES, INC.
Filing Information
N44099
59-3079446
06/27/1991
FL
ACTIVE
Principal Address
Changed: 03/13/2009
328 DOVE CT
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Changed: 03/13/2009
Mailing Address
Changed: 03/13/2009
328 DOVE CT
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Changed: 03/13/2009
Registered Agent Name & Address
Burandt, Robert B.
Name Changed: 03/14/2022
Address Changed: 03/14/2022
1714 Cape Coral Parkway East
Cape Coral, FL 33904
Cape Coral, FL 33904
Name Changed: 03/14/2022
Address Changed: 03/14/2022
Officer/Director Detail
Name & Address
Title Director, President
Truelock , Danny J
Title Director, VP
Grubb, Judy
Title Director, Secretary
Spanburgh, Andrew
Title Director, Treasurer
Zourro, June
Title Director
Temple, Paulette
Title Director
McDermed, Steve
Title Director
Everett, Tracey
Title Director
Rice, Michael S.
Title Director
Bailey , Denise
Title Director, President
Truelock , Danny J
2206 Swan Place
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Title Director, VP
Grubb, Judy
2021 Tower Lakes Blvd.
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Title Director, Secretary
Spanburgh, Andrew
2246 Robin Ridge Place
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Title Director, Treasurer
Zourro, June
583 Cardinal Loop
LAKE WALES, FL 33859
LAKE WALES, FL 33859
Title Director
Temple, Paulette
3497 Tower Overlook Drive
Lake Wales, FL 33859
Lake Wales, FL 33859
Title Director
McDermed, Steve
352 Gull Lane
Lake Wales, FL 33859
Lake Wales, FL 33859
Title Director
Everett, Tracey
2222 Eagle Place.
Lake Wales, FL 33859
Lake Wales, FL 33859
Title Director
Rice, Michael S.
2116 Heron Drive
Lake Wales, FL 33859
Lake Wales, FL 33859
Title Director
Bailey , Denise
442 Osprey Place
Lake Wales, FL 33859
Lake Wales, FL 33859
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 03/24/2023 |
2024 | 02/21/2024 |
Document Images