Search icon

DOWN YONDER HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DOWN YONDER HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1984 (41 years ago)
Document Number: H01656
FEI/EIN Number 59-2656384
Address: 7001 142ND AVENUE N, LARGO, FL 33771
Mail Address: 7001 142ND AVENUE, LARGO, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTIN, JOSEPH GPA Agent 1266 PINELLAS AV. S., TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
JUSZKIEWICZ, Laura Treasurer 7001 142nd Ave, Lot 301 Largo, FL 33771

President

Name Role Address
Spinelli, Mike President 7001 142nd Ave N, Lot 305 Largo, FL 33771

Vice President

Name Role Address
Plourde, Galen Vice President 7001 142nd Ave N, Lot 196 Largo, FL 33771

Secretary

Name Role Address
Filbert, Cheryl Secretary 7001 142nd Ave N, Lot 328 Largo, FL 33771

Director

Name Role Address
Simmons, Dawn Director 7001 142nd Ave N, Lot 215 Largo, FL 33771
Thoma, Linda Director 7001 142nd Ave N, Lot 353 Largo, FL 33771
Villemaire, Pam Director 7001 142nd Ave North, Lot 304 Largo, FL 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 7001 142ND AVENUE N, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2022-07-12 7001 142ND AVENUE N, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2002-05-01 JUSTIN, JOSEPH GPA No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1266 PINELLAS AV. S., TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-13
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State