Search icon

SEMINOLE PALMS OF LARGO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE PALMS OF LARGO HOMEOWNERS' 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: 27 Jun 2003 (22 years ago)
Document Number: N03000005637
FEI/EIN Number 510481310

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

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

Key Officers & Management

Name Role Address
CRONE SCOTT President Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762
Rogachevsky Elena Secretary Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762
Rogachevsky Alex Treasurer Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762
Deras Manuel Director Seminole Palms of Largo Homeowners Associa, Clearwater, FL, 33762
Blair Kalei M Agent 812 W. Dr. MLK Blvd, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Blair, Kalei Mcelroy -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 812 W. Dr. MLK Blvd, STE 101, TAMPA, FL 33603 -
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 -
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 -

Documents

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 Apr 2025

Sources: Florida Department of State