Search icon

LINKS THREE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LINKS THREE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: N12000004067
FEI/EIN Number 45-5094710
Address: 6118 W Corp Oaks dr, Crystal River, FL, 34429, US
Mail Address: P.O. Box 110536, Lakewood Ranch, FL, 34211, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
SERRA & COMPANY CPA, LLC Agent

Vice President

Name Role Address
Serra Edward J Vice President P.O. Box 110536, Lakewood Ranch, FL, 34211

Director

Name Role Address
Warren schetzen Director P.O. Box 110536, Lakewood Ranch, FL, 34211
Strejeck Donald Director P.O. Box 110536, Lakewood Ranch, FL, 34211
Morrison Chris Director P.O. Box 110536, Lakewood Ranch, FL, 34211
Rannie Suzanne Director P.O. Box 110536, Lakewood Ranch, FL, 34211
GOODENOW DONALD J Director PO box 110536, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 6118 W Corp Oaks dr, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 Serra & Company CPA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 6118 W Corporate Oaks Drive, Crystal River, FL 34429 No data
AMENDMENT 2022-11-18 No data No data
CHANGE OF MAILING ADDRESS 2017-09-05 6118 W Corp Oaks dr, Crystal River, FL 34429 No data
AMENDMENT 2015-01-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-20
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-08-18
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-09
Amendment 2022-11-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State