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 |
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 | - |
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 | - | - |
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