Entity Name: | LAKESIDE VILLAGE HOMEOWNERS ASSOCIATION OF PINELLAS, 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: | 25 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (9 years ago) |
Document Number: | 763920 |
FEI/EIN Number |
592465126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N. Hercules Ave. Suite A, CLEARWATER, FL, 33765, US |
Mail Address: | 901 N. Hercules Ave, Suite A, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giles Rebecca | Secretary | 3916 108th Ave. N., Clearwater, FL, 33762 |
Rousseau Heather | Treasurer | 3817 108th Ave. N., Clearwater, FL, 33762 |
Krueger Matthew | Vice President | 3869 108th Ave. N., Clearwater, FL, 33762 |
Johnson Laura | Director | 3940 108th Ave N, Clearwater, FL, 33762 |
Hayes James | President | 10661 41st Court N., Clearwater, FL, 33762 |
Commons Benjamin B | Agent | 901 N. Hercules Ave., Suite A, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-25 | 901 N. Hercules Ave., Suite A, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2014-09-25 | 901 N. Hercules Ave. Suite A, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | Commons, Benjamin B | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-25 | 901 N. Hercules Ave. Suite A, CLEARWATER, FL 33765 | - |
EVENT CONVERTED TO NOTES | 1989-03-24 | - | - |
NAME CHANGE AMENDMENT | 1988-04-25 | LAKESIDE VILLAGE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State