Entity Name: | LA PLAZA RESIDENTS' ASSOCIATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA PLAZA RESIDENTS' ASSOCIATION, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 1984 (41 years ago) |
Date of dissolution: | 19 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | G82545 |
FEI/EIN Number |
592407621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 150TH AVENUE NORTH, #612, CLEARWATER, FL, 33764, US |
Mail Address: | 6700 150TH AVE N, #612, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodwin Louis | President | 6700 150TH AVE N #966, CLEARWATER, FL, 33764 |
Silverman Elizabeth | Treasurer | 6700 150TH AVENUE NORTH, CLEARWATER, FL, 33764 |
Santos Ann | Vice President | 6700 150TH AVE N #521, CLEARWATER, FL, 33764 |
Paye Barbara | Secretary | 6700 150TH. AVE. N LOT # 318, CLEARWATER, FL, 33764 |
Murphy Beverly | Director | 6700 150th Ave N #435, Clearwater, FL, 33764 |
Prince Louise | Director | 6700 150th Ave N #240, Clearwater, FL, 33764 |
Silverman Elizabeth | Agent | 6700 150TH AVENUE NORTH, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Silverman, Elizabeth | - |
CHANGE OF MAILING ADDRESS | 2015-10-29 | 6700 150TH AVENUE NORTH, #612, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | 6700 150TH AVENUE NORTH, #612, CLEARWATER, FL 33764 | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-29 | 6700 150TH AVENUE NORTH, #612, CLEARWATER, FL 33764 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-03-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-12 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State