Entity Name: | LAKEFRONT SCC 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: | 14 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | N07000002696 |
FEI/EIN Number |
596130473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BEACH BOULEVARD, SUN CITY CENTER, FL, 33573, US |
Mail Address: | POST OFFICE BOX 6271, SUN CITY CENTER, FL, 33571 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSEN KATHY | Secretary | 908 AUGUSTA DRIVE, SUN CITY CENTER, FL, 33573 |
Ames Renu | Treasurer | 904 Augusta Drive, SUN CITY CENTER, FL, 33573 |
HINES JAMES P | Agent | 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606 |
ACHERMANN LUANN R | Treasurer | 1301 Beach Blvd, SUN CITY CENTER, FL, 33573 |
Ames Renu | CO | 904 Augusta Drive, SUN CITY CENTER, FL, 33573 |
Rybczynski Betty | President | 901 North Pebble Beach Blvd, Sun City Center, FL, 33573 |
Gieger Allen | Vice President | 1305 Beach Boulevard, Sun City Center, FL, 33573 |
ACHERMANN LUANN R | CO | 1301 Beach Blvd, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 1001 BEACH BOULEVARD, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | HINES, JAMES PJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 1001 BEACH BOULEVARD, SUN CITY CENTER, FL 33573 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-12-05 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State