Search icon

LAKE CONLEY MOBILE HOME PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CONLEY MOBILE HOME PARK CONDOMINIUM 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: 21 Apr 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2006 (19 years ago)
Document Number: 735675
FEI/EIN Number 591677082

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

Address: 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLTZ GEORGIA President 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
FOLTZ GEORGIA Director 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
WOLOSIN CATHERINE Vice President 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
WOLOSIN CATHERINE Director 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
PHILLIPS JULIE Secretary 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
PHILLIPS JULIE Director 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
GUDENAU RON Treasurer 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
GUDENAU RON Director 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19 N INC, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 24701 US HIGHWAY 19 N INC, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2015-04-29 24701 US HIGHWAY 19 N INC, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2015-04-29 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 24701 US HIGHWAY 19 N INC, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2006-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State