Entity Name: | THE LANDINGS AT NORTH SHORE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | N05000007522 |
FEI/EIN Number | 204687835 |
Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCESS MANAGEMENT CO., LLC | Agent |
Name | Role | Address |
---|---|---|
CONOW ARLENE | President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Johnson Doloras | Treasurer | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Heck Tom | Vice President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
De Rueda Mia | Secretary | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Mohamed Shyam | Director | 1170 Celebration Blvd., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | ACCESS MANAGEMENT | No data |
REINSTATEMENT | 2017-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State