Search icon

TEAKWOOD MOBILE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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