Entity Name: | MAURINE LAKEFRONT 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: | 25 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | N08000001908 |
FEI/EIN Number |
262136329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556, US |
Mail Address: | 7853 GUNN HIGHWAY, PMB #387, TAMPA, FL, 33626, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROECKER CHIP | Reco | 15017 LAUREL COVE CIRCLE, ODESSA, FL, 33556 |
Szczepanski Gail | Director | 15209 Lake Maurine Drive, Odessa, FL, 33556 |
Albright Joy | Director | 15007 Laurel Cove Circle, Odessa, FL, 33556 |
MYERS CATHRYN J | Agent | 7853 GUNN HIGHWAY, TAMPA, FL, 33626 |
WEAVER NICOLE | President | 15019 LAKE MAURINE DRIVE, ODESSA, FL, 33556 |
MYERS CATHRYN | Treasurer | 7853 GUNN HIGHWAY, TAMPA, FL, 33626 |
CRUMBLEY JOHN | Director | 15013 LAKE MAURINE DRIVE, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 15019 LAUREL COVE CIRCLE, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 15019 LAUREL COVE CIRCLE, ODESSA, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 7853 GUNN HIGHWAY, PMB #387, TAMPA, FL 33626 | - |
REINSTATEMENT | 2014-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-04 | MYERS, CATHRYN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State