Search icon

SEMINOLE-ON-THE-GREEN, VILLAS UNIT NO. FOUR SOUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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