Search icon

FLOWERWOOD CLUB PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLOWERWOOD CLUB PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWERWOOD CLUB PARK 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: 19 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (29 years ago)
Document Number: H53640
FEI/EIN Number 592532169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2915 58TH AVE., NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 5510 River Rd, Suite 104, New Port Richy, FL, 34652, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Barrett President 5510 River Rd, New Port Richy, FL, 34652
Lecomte-gamache Marie Treasurer 5510 River Rd, New Port Richy, FL, 34652
Michaud Johanne Boar 5510 River Rd, New Port Richy, FL, 34652
Soucy Marie Secretary 5510 River Rd, New Port Richy, FL, 34652
Andrews Dave Vice President 5510 River Rd, New Port Richy, FL, 34652
Rule Marty Boar 5510 River Rd, New Port Richy, FL, 34652
Kelley Helen Agent 5510 River Rd, New Port Richy, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 2915 58TH AVE., NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 5510 River Rd, Suite 104, New Port Richy, FL 34652 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Kelley, Helen -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-19 2915 58TH AVE., NORTH, ST. PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261983 TERMINATED 1000000461042 PINELLAS 2013-01-24 2033-01-30 $ 542.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State