Entity Name: | THE LAKES VILLAS CONDOMINIUM II 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: | 18 Oct 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | 740459 |
FEI/EIN Number |
591774574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
Mail Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clevenger Todd | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Marano Theresa | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Dicks Helen | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
McDine Ruth | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Keough Margot | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PROFESSIONAL BAYWAY MANAGEMENT INC | Agent | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | PROFESSIONAL BAYWAY MANAGEMENT INC | - |
AMENDMENT | 2017-05-04 | - | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-05-04 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State