Search icon

WALDEN LAKE FAIRWAY VILLAS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALDEN LAKE FAIRWAY VILLAS PROPERTY OWNERS' 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: 21 May 1979 (46 years ago)
Document Number: 747260
FEI/EIN Number 591918087

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

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

Key Officers & Management

Name Role Address
LABINSKI JOAN Vice President 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
LABINSKI JOAN Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
McMURRAY JANE President 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
McMURRAY JANE Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
BRADY LORETTA Treasurer 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
BRADY LORETTA Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
ARNOLD TAMMY Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
BURROWS CLINT Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
MONTELLA AUDREY Director 24701 US HIGHWAY 19 N #102, CLEARWATER, FL, 33763
BARBARA J. PRASSE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-25 BARBARA J. PRASSE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 1000 NORTH ASHLEY DRIVE, SUITE 512, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-04-25 24701 US HIGHWAY 19 N #102, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 24701 US HIGHWAY 19 N #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2018-04-28
Reg. Agent Change 2018-02-05
ANNUAL REPORT 2017-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State