Search icon

VAN LOON COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VAN LOON COMMONS CONDOMINIUM 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: 06 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: N03000008743
FEI/EIN Number 20-3319831

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

Address: c/o Precedent Hospitality, 3001 EXECUTIVE DR., CLEARWATER, FL, 33762, US
Mail Address: c/o Precedent Hospitality, 3001 EXECUTIVE DR., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hallihan Brenda Vice President c/o Precedent Hospitality, CLEARWATER, FL, 33762
Hughes Kenneth Director c/o Precedent Hospitality, CLEARWATER, FL, 33762
Boudens Mark Treasurer c/o Precedent Hospitality, CLEARWATER, FL, 33762
Jedrzejewski Christine Secretary c/o Precedent Hospitality, CLEARWATER, FL, 33762
Kane Joseph President c/o Precedent Hospitality, CLEARWATER, FL, 33762
DeBoest Richard Agent 6609 Willow Park Drive, Naples, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 6609 Willow Park Drive, Second Floor, Naples, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-03-08 DeBoest, Richard -
AMENDMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 c/o Precedent Hospitality, 3001 EXECUTIVE DR., SUITE 260, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-08-13 c/o Precedent Hospitality, 3001 EXECUTIVE DR., SUITE 260, CLEARWATER, FL 33762 -
REINSTATEMENT 2007-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-03-11
Amendment 2020-07-22
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State