Search icon

LAKEVIEW VILLAS AT PEBBLE CREEK VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Glausier, Charles Evans, Esq. Agent 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602

President

Name Role Address
Egging, Paulette President 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
Araujo, Arturo Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Collings, Peggy Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

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

Debts

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

Documents

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