Entity Name: | VILLAGES OF LAKE ST. CHARLES HOMEOWNERS' 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: | 01 Dec 2000 (24 years ago) |
Document Number: | N00000007952 |
FEI/EIN Number |
593703093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2908 BAY TO BAY BLVD., STE. 200, TAMPA, FL, 33629 |
Mail Address: | 2908 BAY TO BAY BLVD., STE. 200, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faison Olen | Secretary | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Meenihan Nadine | Vice President | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Arnold Michael | President | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Meenihan Nadine | Director | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Ley Marlene | Director | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Ley Marlene | Vice President | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Hundley Laron | Director | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
Hundley Laron | Vice President | 2908 BAY TO BAY BLVD., TAMPA, FL, 33629 |
ARCIS REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 2908 BAY TO BAY BLVD., STE. 200, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2004-03-18 | 2908 BAY TO BAY BLVD., STE. 200, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-18 | ARCIS REALTY, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-18 | 2908 BAY TO BAY BLVD., STE. 200, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State