Entity Name: | SEMINOLE-ON-THE-GREEN, VILLAS UNIT NO. FOUR SOUTH 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: | 06 Aug 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | 727335 |
FEI/EIN Number |
591674708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOUSER KENT | Secretary | Lamont Management, Treasure Island, FL, 33706 |
CRAIG PENELOPE | Vice President | Lamont Management, Treasure Island, FL, 33706 |
HARPER RODNEY | President | Lamont Management, Treasure Island, FL, 33706 |
LAMONT MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Lamont Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | - |
REINSTATEMENT | 2013-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2018-01-08 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State