Search icon

PESCARA LAKE RESIDENTS, INC. - Florida Company Profile

Company Details

Entity Name: PESCARA LAKE RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N02254
FEI/EIN Number 592529902

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

Address: 570 57TH AVE W., BRADENTON, FL, 34207, US
Mail Address: 570 57TH AVE W., #199, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD G President 570 57TH AVE W #199, BRADENTON, FL, 34207
SMITH RICHARD G Director 570 57TH AVE W #199, BRADENTON, FL, 34207
REGNIER DALE Vice President 570 57TH AVE. W, #147, BRADENTON, FL, 34207
REGNIER DALE Director 570 57TH AVE. W, #147, BRADENTON, FL, 34207
HUNTER JACK Treasurer 570 57TH AVE W #105, BRADENTON, FL, 34207
HUNTER JACK Director 570 57TH AVE W #105, BRADENTON, FL, 34207
GRAHAM FRAN Secretary 570 57TH AVE. W, #196, BRADENTON, FL, 34207
GRAHAM FRAN Director 570 57TH AVE. W, #196, BRADENTON, FL, 34207
BLACK WILLIAM DM 570 57TH AVE. WEST 140, BRADENTON, FL, 34207
BUSHMAN PAULA G Director 570 57TH AVE W #204, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-03-29 570 57TH AVE W., BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 570 57TH AVE W., #199, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2005-03-29 SMITH, RICHARD G -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 570 57TH AVE W., BRADENTON, FL 34207 -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-10
REINSTATEMENT 1997-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State