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 |
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 |
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 | - | - |
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