Entity Name: | THE LAKES HOMEOWNERS ASSOCIATION I, 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: | 23 Feb 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Aug 1993 (32 years ago) |
Document Number: | 725653 |
FEI/EIN Number |
591616341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4591 LAKE BLVD., CLEARWATER, FL, 33762 |
Mail Address: | 901 N HERCULES AVE, STE A, CLEARWATER, FL, 33765 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL SUSAN | President | 4584 FOX LAKE COURT, CLEARWATER, FL, 33762 |
Salliotte Debra | Secretary | 4518 Bear Lake Court, Clearwater, FL, 33762 |
Race Caroline | Director | 4498 Great Lakes Dr. S., Clearwater, FL, 33762 |
Colon Luis | Treasurer | 4565 Great Lakes Dr. S., Clearwater, FL, 33762 |
Peters Rob | Director | 4580 Fox Lake Court, Clearwater, FL, 33762 |
LEADING EDGE CAM | Agent | 901 N HERCULES AVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-08-19 | 4591 LAKE BLVD., CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-19 | LEADING EDGE CAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-19 | 901 N HERCULES AVE, STE A, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 4591 LAKE BLVD., CLEARWATER, FL 33762 | - |
AMENDED AND RESTATEDARTICLES | 1993-08-16 | - | - |
NAME CHANGE AMENDMENT | 1973-08-30 | THE LAKES HOMEOWNERS ASSOCIATION I, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State