Search icon

LAKESIDE VILLAGE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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