Entity Name: | SEMINOLE PALMS OF LARGO HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jun 2003 (22 years ago) |
Document Number: | N03000005637 |
FEI/EIN Number | 510481310 |
Address: | Seminole Palms of Largo Homeowners Associa, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | Seminole Palms of Largo Homeowners Associa, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blair Kalei M | Agent | 812 W. Dr. MLK Blvd, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
CRONE SCOTT | President | Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Rogachevsky Elena | Secretary | Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Rogachevsky Alex | Treasurer | Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Deras Manuel | Director | Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Blair, Kalei Mcelroy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 812 W. Dr. MLK Blvd, STE 101, TAMPA, FL 33603 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | Seminole Palms of Largo Homeowners Association, Inc c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-06 | Seminole Palms of Largo Homeowners Association, Inc c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-11-06 |
Reg. Agent Resignation | 2023-10-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State