Search icon

HIDDEN LAGOON AT ARROWHEAD POINT II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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