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 |
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 | - |
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 | - | - |
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