Search icon

LOCH HAVEN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LOCH HAVEN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jul 1979 (46 years ago)
Document Number: 748161
FEI/EIN Number 59-2831648
Address: 1142 Lancer Lane, TARPON SPRINGS, FL 34689
Mail Address: 1142 Lancer Lane, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bowman, Kevin Randall Agent 1142 Lancer Lane, TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
Bowman, Kevin Treasurer 1142 Lancer Ln, TARPON SPRINGS, FL 34689

Dp

Name Role Address
Blacklin, Francis Dp 1038 Beaver Drive, TARPON SPRINGS, FL 34689

President

Name Role Address
Blacklin, Francis President 1038 Beaver Drive, TARPON SPRINGS, FL 34689

Director

Name Role Address
Darling, Gloria Director 1144 Lancer Ln, TARPON SPRINGS, FL 34689
Bowman, Kevin Director 1142 Lancer Ln, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
Darling, Gloria Secretary 1144 Lancer Ln, TARPON SPRINGS, FL 34689

Vice President

Name Role Address
Rux, Connie Vice President 1145 Lancer Lane, TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 1142 Lancer Lane, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2018-01-27 1142 Lancer Lane, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2018-01-27 Bowman, Kevin Randall No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 1142 Lancer Lane, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State