Search icon

EL DE ORO WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL DE ORO WEST 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: 27 May 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: 752628
FEI/EIN Number 593088292

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

Address: 1919 Seagull Dr, Clearwater, FL, 33764, US
Mail Address: 1919 Seagull Dr., Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perrelli Julie Vice President 2119 Egret Drive, CLEARWATER, FL, 33764
Miyawa Maria Secretary 1911 Sandpiper Dr., CLEARWATER, FL, 33764
Gunning Kevin Trustee 1913 Sandpiper Drive, CLEARWATER, FL, 33764
McCauley Lynn Trustee 2142 Grove Place, Clearwater, FL, 33764
Miyawa Julius Treasurer 1919 Seagull Drive, Clearwater, FL, 33764
Windstrup Dan President 2124 Sandpiper Drive, Clearwater, FL, 33764
Kachurick Kelly Agent 2116 Egret Dr, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1919 Seagull Dr, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-03-05 1919 Seagull Dr, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2116 Egret Dr, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Kachurick, Kelly -
CANCEL ADM DISS/REV 2007-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1989-10-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State