Entity Name: | VILLAGE OF EARL 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: | 10 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1999 (25 years ago) |
Document Number: | 751471 |
FEI/EIN Number |
592472794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14217 CAROL MANOR DR., LARGO, FL, 33774, US |
Mail Address: | 14210 CAROL MANOR DR., LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULMAN MIKE | President | 14223 CAROL MANOR DR, LARGO, FL |
ZERDEN HERBERT | Vice President | 14201 CAROL MANOR DRIVE, LARGO, FL, 33774 |
CANGEMI RICHARD | Secretary | 14191 CAROL MANOR DRIVE, LARGO, FL, 33774 |
PIAZZA STEVEN A | Director | 14210 CAROL MANOR DR, LARGO, FL |
PIAZZA STEVEN A | Treasurer | 14210 CAROL MANOR DR, LARGO, FL |
SCHULMAN MIKE | Director | 14223 CAROL MANOR DR, LARGO, FL |
STEVEN A. PIAZZA | Agent | 14210 CAROL MANOR DRIVE, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-07-11 | 14217 CAROL MANOR DR., LARGO, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-11 | 14210 CAROL MANOR DRIVE, LARGO, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-11 | STEVEN A. PIAZZA | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 14217 CAROL MANOR DR., LARGO, FL 33774 | - |
REINSTATEMENT | 1989-11-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1984-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State