Search icon

THE LAKES VILLAS CONDOMINIUM II ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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