Search icon

WHITNEY LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITNEY LAKES HOMEOWNER'S 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: 19 Dec 1983 (41 years ago)
Document Number: N00478
FEI/EIN Number 592379035

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Address: AMERI-TECH REALTY, 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALES NIKO Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
REIN DEBRA President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
REIN DEBRA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
VAN VLECK PAUL Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
VAN VLECK PAUL Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LI ELLIE Treasurer AMERI-TECH REALTY, CLEARWATER, FL, 33763
LI ELLIE Director AMERI-TECH REALTY, CLEARWATER, FL, 33763
SHAW DEBRA Secretary AMERI-TECH REALTY, CLEARWATER, FL, 33763
SHAW DEBRA Director AMERI-TECH REALTY, CLEARWATER, FL, 33763
MONTGOMERY MIKE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2015-04-23 AMERI-TECH REALTY, 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2013-04-19 VIGNERY, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 AMERI-TECH REALTY, 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State