Entity Name: | LOWE'S CITY HOA, 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: | 13 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | N06000004155 |
FEI/EIN Number |
113773374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 28 ST N, SAINT PETERSBURG, FL, 33714, US |
Mail Address: | 5200 28 ST N, LOT 629, SAINT PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buntrock Bill | President | 5200 28 ST N, SAINT PETERSBURG, FL, 33714 |
Ripley Cynthia | Secretary | 5200 28 ST N, SAINT PETERSBURG, FL, 33714 |
Buntrock Bruce | Director | 5200 28th St. N., St. Petersburg, FL, 33714 |
Pewterbaugh Bonnie | Director | 5200 28th St. N., St. Petersburg, FL, 33714 |
Buntrock Bill | Agent | 5200 28TH ST N, SAINT PETERSBURG, FL, 33714 |
Mullen Elaine | Director | 5200 28TH ST N LOT 671, ST PETERSBURG, FL, 33714 |
Mock Bernie | Director | 5200 28th St N, St Petersburg, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 5200 28 ST N, 629, SAINT PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 5200 28 ST N, 629, SAINT PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-15 | Buntrock, Bill | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 5200 28TH ST N, LOT 629, SAINT PETERSBURG, FL 33714 | - |
AMENDMENT | 2022-01-03 | - | - |
AMENDMENT | 2020-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-08 |
AMENDED ANNUAL REPORT | 2022-07-09 |
ANNUAL REPORT | 2022-03-12 |
Amendment | 2022-01-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-19 |
Amendment | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State