Search icon

LA ENTRADA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA ENTRADA PROPERTY OWNERS 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: 08 Jun 2005 (20 years ago)
Document Number: N05000005933
FEI/EIN Number 203268356

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

Address: Great Bay Distributors, Inc., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
Mail Address: Great Bay Distributors, Inc., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrini Ronald R President Great Bay Distributors, Inc., ST. PETERSBURG, FL, 33716
Sokolowski Claudia Secretary Great Bay Distributors, Inc., St. Petersburg, FL, 33716
Petrini Ronald R Agent Great Bay Distributors, Inc., ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 Great Bay Distributors, Inc., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2016-03-07 Great Bay Distributors, Inc., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 Great Bay Distributors, Inc., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2013-06-19 Petrini, Ronald R. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001038419 ACTIVE 1000000690424 PINELLAS 2015-08-07 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000814104 ACTIVE 1000000491057 PINELLAS 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State