Search icon

VILLAGES OF LAKE ST. CHARLES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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