Search icon

SPRING LAKE OF CLEARWATER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE OF CLEARWATER HOMEOWNERS' 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 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2000 (25 years ago)
Document Number: N08350
FEI/EIN Number 592613565

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

Address: 8141 54th Avenue N, St. Petersburg, FL, 33709, US
Mail Address: 8141 54th Avenue N, St. Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irizarry Ivette President 8141 54th Avenue N, St. Petersburg, FL, 33709
Lindsay Tammie Vice President 8141 54th Avenue N, St. Petersburg, FL, 33709
Soriano Sonya Secretary 8141 54th Avenue N, St. Petersburg, FL, 33709
Danese Joseph Treasurer 8141 54th Avenue N, St. Petersburg, FL, 33709
Pickhardt Fred Director 8141 54th Avenue N, St. Petersburg, FL, 33709
Koven Karen Director 8141 54th Avenue N, St. Petersburg, FL, 33709
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 8141 54th Avenue N, St. Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2023-10-02 8141 54th Avenue N, St. Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 8141 54th Avenue N, St. Petersburg, FL 33709 -
AMENDMENT 2000-03-24 - -
AMENDMENT 1994-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State