Search icon

EAST LAKE CERT, INC. - Florida Company Profile

Company Details

Entity Name: EAST LAKE CERT, 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: 08 Mar 2007 (18 years ago)
Document Number: N07000002822
FEI/EIN Number 204925853

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

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

Key Officers & Management

Name Role Address
LANG RONALD President 1128 ELMENDORF TRACE, TARPON SPRINGS, FL, 34689
LANG RONALD Director 1128 ELMENDORF TRACE, TARPON SPRINGS, FL, 34689
Havlik Thomas Director 384 Carriage House Lane, Tarpon Springs, FL, 34688
Vincent David Treasurer 1715 Nursery Road, Clearwater, FL, 33756
Vincent David Director 1715 Nursery Road, Clearwater, FL, 33756
Kelly Chris Secretary 3956 Orchard Hill Circle, Palm Harbor, FL, 34684
Kelly Chris Director 3956 Orchard Hill Circle, Palm Harbor, FL, 34684
Cerda Jim Director 2538 Big Pine Dr, Holiday, FL, 34691
Havlik Thomas E Agent 384 Carriage House Lane, TARPON SPRINGS, FL, 346887237
Havlik Thomas Vice President 384 Carriage House Lane, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 Havlik, Thomas Emil -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 384 Carriage House Lane, TARPON SPRINGS, FL 34688-7237 -
CHANGE OF MAILING ADDRESS 2012-01-22 3375 TARPON LAKE BLVD., PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 3375 TARPON LAKE BLVD., PALM HARBOR, FL 34685 -

Documents

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 Apr 2025

Sources: Florida Department of State