Entity Name: | PARADISE LAKES RV PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | N00000006102 |
FEI/EIN Number |
593702948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21117 LAZY DAYS CIRCLE, LUTZ, FL, 33558, US |
Mail Address: | 10500 University Center Dr.,, Tampa, FL, 33612, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG ANGIE | Secretary | 21135 Lazy Days Circle, Lutz, FL, 33558 |
Kubiaczyk Mike | Vice President | 21033 Lazy Days Circle, Lutz, FL, 33558 |
Taylor David | President | 21149 Lazy Days Circle, Lutz, FL, 335585418 |
PERROTTA THERESA | Treasurer | 21091 Lazy Days Circle, Lutz, FL, 335585418 |
Harris DAVID R | Director | 21121 Lazy Days Circle, Lutz, FL, 335585418 |
Becker & Poliakoff, PA | Agent | 1511 N. Westshore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-08 | 21117 LAZY DAYS CIRCLE, LUTZ, FL 33558 | - |
AMENDMENT | 2021-08-19 | - | - |
AMENDMENT | 2021-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Becker & Poliakoff, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1511 N. Westshore Blvd, Suite 1000, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 21117 LAZY DAYS CIRCLE, LUTZ, FL 33558 | - |
AMENDMENT | 2006-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-08 |
Amendment | 2021-08-19 |
Amendment | 2021-08-16 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-12-21 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State