Search icon

LAKEFRONT SCC PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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