Search icon

LEAH'S ACRES HOMEOWNERS' ASSOCIATION. INC. - Florida Company Profile

Company Details

Entity Name: LEAH'S ACRES 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: 07 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: N03000006798
FEI/EIN Number 20-8420578

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

Mail Address: 5450 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
Address: 28514 Seashell Court, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips David President 5450 Bruce B Downs, Wesley Chapel, FL, 33544
Scharber Melissa Vice President 5450 Bruce B Downs Blvd, Wesley Chapel, FL, 33544
Scharber Jarrod Treasurer 5450 Bruce B Downs, Wesley Chapel, FL, 33544
Loder Kory Secretary 5450 Bruce B Downs, Wesley Chapel, FL, 33544
Westerman Law PPLC Agent 360 Central Ave.,, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 360 Central Ave.,, Ste 800, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 28514 Seashell Court, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-01-29 28514 Seashell Court, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Westerman Law PPLC -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State