Search icon

THE HOMES OF LAUREL PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMES OF LAUREL PARK 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: 03 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: N06000002443
FEI/EIN Number 204714426

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

Address: C/O DELLCOR MANAGEMENT, 310 PEARL AVENUE, SARASOTA, FL, 34243, US
Mail Address: C/O DELLCOR MANAGEMENT, 310 PEARL AVENUE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABBERT JOHN President C/O DELLCOR MANAGEMENT, SARASOTA, FL, 34243
HABBERT JOHN Treasurer C/O DELLCOR MANAGEMENT, SARASOTA, FL, 34243
COTTON JULIE Secretary C/O DELLCOR MANAGEMENT, SARASOTA, FL, 34243
RUBIN SHELLEY Vice President C/O DELLCOR MANAGEMENT, SARASOTA, FL, 34243
DELLCOR MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 DELLCOR MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 C/O DELLCOR MANAGEMENT, 310 PEARL AVENUE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-06-29 C/O DELLCOR MANAGEMENT, 310 PEARL AVENUE, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 C/O DELLCOR MANAGEMENT, 310 PEARL AVENUE, SARASOTA, FL 34243 -
AMENDMENT AND NAME CHANGE 2015-01-16 THE HOMES OF LAUREL PARK HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State