Search icon

DINNER LAKE SHORES HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DINNER LAKE SHORES HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: N00000004856
FEI/EIN Number 743041549
Address: 2906 Busch Lake Blvd, Tampa, FL, 33614, US
Mail Address: 2906 Busch Lake Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
AVID PROPERTY MANAGEMENT, INC. Agent

Vice President

Name Role Address
WILLIAMS GAYE Vice President 2504 Ave G NW, Winter Haven, FL, 33880

Director

Name Role Address
WILLIAMS GAYE Director 2504 Ave G NW, Winter Haven, FL, 33880
Rivera Juan Director 2504 Ave G NW, Winter Haven, FL, 33880
CLARK BUD Director 2504 Ave G NW, Winter Haven, FL, 33880

Secretary

Name Role Address
VAZQUEZ GINA Secretary 2504 Ave G NW, Winter Haven, FL, 33880

Treasurer

Name Role Address
KING DOUGLAS Treasurer 2504 Ave G NW, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 2906 Busch Lake Blvd, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2023-03-21 2906 Busch Lake Blvd, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 Avid Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 2906 Busch Lake Blvd, Tampa, FL 33614 No data
AMENDMENT 2008-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-15
Reg. Agent Change 2019-09-23
Reg. Agent Resignation 2019-07-22
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State