Search icon

SHADY LANE OAKS HOMEOWNERS, INC.

Company Details

Entity Name: SHADY LANE OAKS HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Dec 1983 (41 years ago)
Document Number: N00147
FEI/EIN Number 59-2368713
Address: 15777 Bolesta Rd #73, Clearwater, FL 33760
Mail Address: 15777 Bolesta Rd #251, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong, Judith A. Agent 15777 Bolesta Rd #73, Clearwater, FL 33760

Treasurer

Name Role Address
Armstrong, Judith A Treasurer 15777 Bolesta Rd #73, Clearwater, FL 33760

President

Name Role Address
Thomson, Linda Ann President 15777 Bolesta Rd, #68 Clearwater, FL 33760

Vice President

Name Role Address
Vidi, Scott Vice President 15777 Bolesta Rd #69, Clearwater, FL 33760

Secretary

Name Role Address
Williamson, Tom Secretary 15777 Bolesta Road, #247 Clearwater, FL 33760

Activities Director

Name Role Address
Tompkins, Debbie Activities Director 15777 Bolesta Rd #12, Clearwater, FL 33760

Other

Name Role Address
Stanton, Linda Other 15777 Bolesta Rd, #167 Clearwater, FL 33760

Director

Name Role Address
Smith, Gene Director 15777 Bolesta Rd #63, Clearwater, FL 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 15777 Bolesta Rd #73, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 15777 Bolesta Rd #73, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2024-05-24 15777 Bolesta Rd #73, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2024-05-24 Armstrong, Judith A. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State