Search icon

LAKE PADGETT ESTATES EAST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PADGETT ESTATES EAST PROPERTY OWNERS 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: 28 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: 724885
FEI/EIN Number 591608997

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

Address: 4533 SAVANAH WAY, LAND O'LAKES, FL, 34639, US
Mail Address: P. O. BOX 489, LAND O'LAKES, FL, 34639-0489, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mankin Law Group Agent 2535 Landmark Drive, Clearwater, FL, 33761
Ellis Richard A President 23340 Orleans Place, Land O'Lakes, FL, 346394225
Place Michael W Vice President 3751 Knollside Court, Land O'Lakes, FL, 34639
Moltisanti Deborah S Treasurer 23041 Dover Drive, Land O'Lakes, FL, 34639
DiChristopher Anthony J Secretary 23917 Forest View Drive, Land O'Lakes, FL, 34639
Kocsis Michael S Director 4114 Parkway Blvd., Land O'Lakes, FL, 34639
Tilke Sirita A Director 4410 Venice Drive, Land O'Lakes, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2535 Landmark Drive, Suite 212, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Mankin Law Group -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4533 SAVANAH WAY, LAND O'LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2021-04-08 4533 SAVANAH WAY, LAND O'LAKES, FL 34639 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-08-15 - -
AMENDMENT 1990-02-27 - -
AMENDMENT 1990-02-21 - -
AMENDMENT 1986-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State