Entity Name: | DRAKE ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2023 (2 years ago) |
Document Number: | N07000007142 |
FEI/EIN Number | 262847309 |
Address: | Drake Estates HOA, Inc C/O Frazier Law Gro, 202 S. Rome Ave, Tampa, FL, 33525, US |
Mail Address: | Drake Estates HOA, Inc C/O Frazier Law Gro, 202 S. Rome Ave, Tampa, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRAZIER LAW GROUP, PLLC | Agent |
Name | Role | Address |
---|---|---|
Eppert Joshua | President | 32886 Drake Estates Way, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Harris Kerry | Vice President | 32918 Drake Estates Way, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Krumsick Andrew | Treasurer | 32849 Drake Estates Way, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Rollins Janice | Secretary | 32773 Drake Estates Way, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Davis Michael | Officer | 32950 Drake Estates Way, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | Drake Estates HOA, Inc C/O Frazier Law Group, PLLC, 202 S. Rome Ave, Suite 125, Tampa, FL 33525 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | Drake Estates HOA, Inc C/O Frazier Law Group, PLLC, 202 S. Rome Ave, Suite 125, Tampa, FL 33525 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-17 | 202 S. Rome Ave, Suite 125, Tampa, FL 33525 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-17 | Frazier Law Group, PLLC | No data |
REINSTATEMENT | 2023-06-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-02-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2018-08-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-11-17 |
REINSTATEMENT | 2023-06-09 |
REINSTATEMENT | 2021-02-18 |
ANNUAL REPORT | 2019-04-17 |
Amendment | 2018-08-30 |
Reg. Agent Change | 2018-08-02 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State