Search icon

ONE LAUREL PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ONE LAUREL PLACE CONDOMINIUM 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: 31 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (a year ago)
Document Number: 761335
FEI/EIN Number 592168023

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

Address: FirstService Residential, 2870 Scherer Drive, St. Petersburg, FL, 33716, US
Mail Address: FirstService Residential, 2870 Scherer Drive, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Todd Director FirstService Residential, St. Petersburg, FL, 33716
Regan Terrence Director FirstService Residential, St. Petersburg, FL, 33716
Moreda Gloria Secretary FirstService Residential, St. Petersburg, FL, 33716
Vanderford Anthony Director c/o FirstService Residential, St. Petersburg, FL, 33716
Jones Rashelle Director FirstService Residential, St. Petersburg, FL, 33716
Melton III H. Web Agent 1801 N. Highland Avenue, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 Melton III, H. Web -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1801 N. Highland Avenue, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 FirstService Residential, 2870 Scherer Drive, Ste 100, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-01-17 FirstService Residential, 2870 Scherer Drive, Ste 100, St. Petersburg, FL 33716 -
REINSTATEMENT 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1991-07-02 - -

Documents

Name Date
REINSTATEMENT 2024-05-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State