Entity Name: | LYNDHURST 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: | 23 Sep 2004 (21 years ago) |
Document Number: | N04000009128 |
FEI/EIN Number |
550885113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kattleman George | Director | 2416 Sifield Greens Way, Sun City Center, FL, 33573 |
Lund John | Director | 33 Lumur Dr, Sayville, NY, 11782 |
Burgardt Rebecca | Director | 1236 Lyndhurst Greens Dr, Sun City Center, FL, 33573 |
Odom William | Director | 1209 Lyndhurst Greens Dr, Sun City Center, FL, 33573 |
Poletto Louis | President | 1211 Lyndhurst Greens Dr, Sun City Center, FL, 33573 |
Quinn Debbie | Treasurer | 2440 Sifield Greens Way, Sun City Center, FL, 33573 |
Bush Ross PA | Agent | 1801 N Highland Ave, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Bush Ross PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 1801 N Highland Ave, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State