Entity Name: | FEATHER SOUND-TOWNHOUSE PHASE I HOMEOWNERS' 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: | 04 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2005 (20 years ago) |
Document Number: | 738263 |
FEI/EIN Number |
591804163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13894 LAKE POINT DRIVE, CLEARWATER, FL, 33762, US |
Mail Address: | 13894 LAKE POINT DRIVE, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDERSON ANNETTE | Secretary | 14072 LAKE POINT DR, CLEARWATER, FL, 33762 |
Logan Tim | Treasurer | 13900 Lake Point Dr., CLEARWATER, FL, 33762 |
Bayliss Barbara | Vice President | 14079 Lake Point Dr., Clearwater, FL, 33762 |
Fry Karen | President | 14056 LAKE POINT DRIVE, CLEARWATER, FL, 33762 |
Alderson Annette | Agent | 14072 LAKE POINT DRIVE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 14072 LAKE POINT DRIVE, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Alderson, Annette | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 13894 LAKE POINT DRIVE, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 13894 LAKE POINT DRIVE, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2005-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State