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 |
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 |
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 | - | - |
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