Entity Name: | SHADOW LAKES 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: | 29 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 1989 (36 years ago) |
Document Number: | 763950 |
FEI/EIN Number |
592219302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn Bayes Kelly | Treasurer | c/o Condominium Associates, Clearwater, FL, 33762 |
Waskiewicz Melissa | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Lansiedel Marrisa | Vice President | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Zacur Richard | Agent | 5200 Central Ave, St. Ptersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Zacur, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 5200 Central Ave, St. Ptersburg, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-20 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
REINSTATEMENT | 1989-03-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-07 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State