Search icon

LAKE HAVEN PARK 3 ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: LAKE HAVEN PARK 3 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: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: N11000001384
FEI/EIN Number 275439358

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

Address: 1415 MAIN ST, LOT 478, DUNEDIN, FL, 34698, US
Mail Address: 1415 MAIN ST, LOT 478, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS TIM R Vice President 1415 MAIN ST, DUNEDIN, FL, 34698
KAWASAKI ROBERT President 1415 MAIN ST, DUNEDIN, FL, 34698
LEE RICHARD Treasurer 1415 MAIN ST, DUNEDIN, FL, 34698
BALDWYN RUTH Secretary 1415 MAIN ST, DUNEDIN, FL, 34698
RAST TRACEY Vice President 1415 MAIN ST, DUNEDIN, FL, 34698
Kawasaki Robert Agent 1415 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1415 MAIN ST, LOT 478, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2025-01-02 1415 MAIN ST, LOT 478, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Kawasaki, Robert -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1415 MAIN ST, LOT 478, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-10-22 1415 main street unit 478, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 1415 main street unit 478, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1415 MAIN ST., LOT 508, DUNEDIN, FL 34698 -
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Peacock, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State