Search icon

LSG COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LSG COMMUNITY 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: 26 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 1984 (41 years ago)
Document Number: 746920
FEI/EIN Number 591995138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LSG COMMUNITY ASSOCIATION, INC., NEW YORK 592631 NEW YORK

Key Officers & Management

Name Role Address
ROSENBAUM VICTORIA Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
ROSENBAUM VICTORIA Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
COHEN JESSE Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
SANDROWICZ LISA Vice President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
SANDROWICZ LISA Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
RIGNEY SHAWN President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
RIGNEY SHAWN Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
RIGNEY SHAWN Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-03-01 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-03-01 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1984-06-13 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435280 TERMINATED 1000000473584 PINELLAS 2013-02-06 2033-02-13 $ 1,969.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State