Entity Name: | TEAKWOOD MOBILE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAKWOOD MOBILE HOMEOWNER'S ASSOCIATION, INC. 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: |
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: | 15 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 1999 (26 years ago) |
Document Number: | H42972 |
FEI/EIN Number |
592489901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Halfmoon Ln, Largo, FL, 33770, US |
Mail Address: | 260 Halfmoon Ln, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonnette Louise | President | 173 Cypress Lane West, LARGO, FL, 33770 |
Ermish Michael | Secretary | 499 Red Wing Circle, LARGO, FL, 33770 |
Tracy Cheryl | Treasurer | 260 Halfmoon Lane, Largo, FL, 33770 |
Cholewa Natalie | Director | 159A Cypress Lane N, LARGO, FL, 33770 |
Harner Jon | Vice President | 110 Redwood Lane, Largo, FL, 33770 |
Janics Steven | Director | 610Whippoorwill Ln, Largo, FL, 33770 |
Tracy Cheryl | Agent | 260 Halfmoon Ln, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 260 Halfmoon Ln, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 260 Halfmoon Ln, Largo, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Tracy, Cheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 260 Halfmoon Ln, Largo, FL 33770 | - |
REINSTATEMENT | 1999-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000027855 | TERMINATED | 1000000395161 | PINELLAS | 2012-12-05 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State