Entity Name: | CALOOSA LAKES 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: | 27 Dec 2005 (19 years ago) |
Document Number: | N05000012922 |
FEI/EIN Number |
753218772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Precedent Hospitality & Property Manag, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powers Renata L | Secretary | c/o Precedent Hospitality & Property M, Clearwater, FL, 33762 |
Love Tiffany | Agent | Adams and Reese LLP, Tampa, FL, 33602 |
MEDINA LUIS | President | c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762 |
Wilson Veronica | Treasurer | c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Love, Tiffany | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | Adams and Reese LLP, 100 N Tampa Street, Suite 4000, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2021-06-28 | c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Resignation | 2019-01-03 |
AMENDED ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State