Search icon

FEATHER SOUND-TOWNHOUSE PHASE I HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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