Entity Name: | LAKEVIEW VILLAS AT PEBBLE CREEK VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Jul 1983 (42 years ago) |
Document Number: | 769199 |
FEI/EIN Number | 59-2327938 |
Address: | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glausier, Charles Evans, Esq. | Agent | 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
Egging, Paulette | President | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Araujo, Arturo | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Name | Role | Address |
---|---|---|
Collings, Peggy | Secretary | 3903 Northdale Blvd #250w, Tampa, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | Glausier, Charles Evans, Esq. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000760794 | TERMINATED | 1000000488787 | HILLSBOROU | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001007825 | TERMINATED | 1000000408420 | HILLSBOROU | 2012-12-07 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-30 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-12-07 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State