Entity Name: | HOURGLASS LAKE ESTATES 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: | 19 Jan 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jan 2007 (18 years ago) |
Document Number: | 741392 |
FEI/EIN Number |
592260178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Hourglass Dr, Venice, FL, 34293, US |
Mail Address: | 120 Hourglass Dr, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK JAMES W | Treasurer | 120 Hourglass Dr, Venice, FL, 34293 |
DAVIS Celeste Y | President | 137 Hourglass Dr, Venice, FL, 34293 |
Adinolfi Marianne | Secretary | 150 Hourglass Dr., Venice, FL, 34293 |
Lyon Mathew | Officer | 112 Hourglass Dr., Venice, FL, 34293 |
George Alan | Officer | 158 Hourglass Dr., Venice, FL, 34293 |
Frank James W | Agent | 120 Hourglass Dr, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 120 Hourglass Dr, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 120 Hourglass Dr, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | Frank, James Wesley | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 120 Hourglass Dr, Venice, FL 34293 | - |
CANCEL ADM DISS/REV | 2007-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1996-02-22 | HOURGLASS LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
AMENDED ANNUAL REPORT | 2023-10-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State