Entity Name: | EAST LAKE CERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 2007 (18 years ago) |
Document Number: | N07000002822 |
FEI/EIN Number | 204925853 |
Address: | 3375 TARPON LAKE BLVD., PALM HARBOR, FL, 34685, US |
Mail Address: | 3375 TARPON LAKE BLVD., PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Havlik Thomas E | Agent | 384 Carriage House Lane, TARPON SPRINGS, FL, 346887237 |
Name | Role | Address |
---|---|---|
LANG RONALD | Director | 1128 ELMENDORF TRACE, TARPON SPRINGS, FL, 34689 |
Havlik Thomas | Director | 384 Carriage House Lane, Tarpon Springs, FL, 34688 |
Vincent David | Director | 1715 Nursery Road, Clearwater, FL, 33756 |
Kelly Chris | Director | 3956 Orchard Hill Circle, Palm Harbor, FL, 34684 |
Cerda Jim | Director | 2538 Big Pine Dr, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
Vincent David | Treasurer | 1715 Nursery Road, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Kelly Chris | Secretary | 3956 Orchard Hill Circle, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
LANG RONALD | President | 1128 ELMENDORF TRACE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
Havlik Thomas | Vice President | 384 Carriage House Lane, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-19 | Havlik, Thomas Emil | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 384 Carriage House Lane, TARPON SPRINGS, FL 34688-7237 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-22 | 3375 TARPON LAKE BLVD., PALM HARBOR, FL 34685 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 3375 TARPON LAKE BLVD., PALM HARBOR, FL 34685 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-19 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State