Search icon

THE LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDINGS 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: 11 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1999 (25 years ago)
Document Number: 750579
FEI/EIN Number 592071274

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

Address: 8588 Potter Park Dr., Sarasota, FL, 34238, US
Mail Address: 8588 Potter Park Dr., Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLES RICHARD U Director 1729 Landings Way, SARASOTA, FL, 34231
WHITMAN WILLIAM B President 4708 PINE HARRIER DR, SARASOTA, FL, 34231
STEWART JAMES Director 1700 LANDINGS BLVD, SARASOTA, FL, 34231
GREENE JUDY Vice President 1765 PEREGRINE PT DR, SARASOTA, FL, 34231
Gibson Natalie Director 1460 Peregrine Point Drive, Sarasota, FL, 34231
Knupp Michael U Director 1598 Landings Terrace, Sarasota, FL, 34231
CAPSTONE ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Capstone Association Management -
CHANGE OF MAILING ADDRESS 2024-01-29 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 8588 Potter Park Dr., Suite 500, Sarasota, FL 34238 -
REINSTATEMENT 1999-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State