Search icon

LAUREL PINES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAUREL PINES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N08399
FEI/EIN Number 65-0119820
Address: Keys-Caldwell, Inc., 1162 Indian Hills Boulevard, Venice, FL 34293
Mail Address: Keys-Caldwell, Inc., 1162 Indian Hills Boulevard, Venice, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

President

Name Role Address
Leach, Tim President 1162 Indian Hills Blvd, Venice, FL 34293

Treasurer

Name Role Address
Leach, Tim Treasurer 1162 Indian Hills Blvd, Venice, FL 34293

Secretary

Name Role Address
Beecher, Dana Secretary 1162 Indian Hills Blvd, Venice, FL 34293

Vice President

Name Role Address
Freitas, John Vice President 1162 Indian Hills Blvd, Venice, FL 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 Keys-Caldwell, Inc., 1162 Indian Hills Boulevard, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-04-16 Keys-Caldwell, Inc., 1162 Indian Hills Boulevard, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 Keys-Caldwell, Inc., 1162 Indian Hills Boulevard, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2022-01-07 Keys-Caldwell, Inc. No data
AMENDED AND RESTATEDARTICLES 2011-09-23 No data No data
REINSTATEMENT 2010-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State