Search icon

EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EASTWOOD SHORES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Mar 1979 (46 years ago)
Document Number: 746435
FEI/EIN Number 59-1893374
Address: Bough Avenue, Lichen Lane, CLEARWATER, FL 33760
Mail Address: c/o Holiday Isles Property Management, Inc., 11350 66th Street North, Suite 124, Largo, FL 33773
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
HRIFKO, BUNNIE President c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773

Treasurer

Name Role Address
SHUMATE, DENA Treasurer c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773

Secretary

Name Role Address
DOBSON, LEIGH ANN Secretary c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773

Vice President

Name Role Address
LEGGATT, KEITH Vice President c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773

Director

Name Role Address
CARNESI, JUDY Director c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773
WILLETT, LINDA Director c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773
ERICKSON, LISA Director c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773
MILLER, JACKIE Director c/o Holiday Isles Property Management, Inc., 11350 66th Street North Suite 124 Largo, FL 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-18 Bough Avenue, Lichen Lane, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2023-08-18 Holiday Isles Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 c/o Holiday Isles Property Management, Inc., 11350 66th Street North, Suite 124, Largo, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 Bough Avenue, Lichen Lane, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State