Entity Name: | HIDDEN LAGOON AT ARROWHEAD POINT II 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: | 19 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | N02000001980 |
FEI/EIN Number |
020580235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715 |
Mail Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alston John | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Slossberg David | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Moss Randy | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Kirkpatrick Scott | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Ostrowski Ralph | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PBM CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1645 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | PBM | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 1645 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State