Search icon

LONGBROOKE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGBROOKE SUBDIVISION 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: 24 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (8 years ago)
Document Number: N13997
FEI/EIN Number 592778389

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

Address: 2999 LONGBROOKE WAY, CLEARWATER, FL, 33760, US
Mail Address: PO BOX 17252, CLEARWATER, FL, 33762, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUECHEL AL President 2994 LONGBROOKE WAY, CLEARWATER, FL, 33760
DAN REYNOLDSC Vice President 3035 LONGBROOKE WAY, CLEARWATER, FL, 33760
PEARSON JEFFREY A Treasurer 2999 LONGBROOKE WAY, CLEARWATER, FL, 33760
PEARSON JEFFREY A Director 2999 LONGBROOKE WAY, CLEARWATER, FL, 33760
Lund Garrett Vice President 3072 longbrooke Way, clearwater, FL, 33760
Bolduc Lucien Secretary 2916 Longbrooke Way, Clearwater, FL, 33760
Pearson Jeffrey A Agent LONGBROOK SUBDIVISION HOMEOWNER'S ASSOC., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2999 LONGBROOKE WAY, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 LONGBROOK SUBDIVISION HOMEOWNER'S ASSOC., 2999 LONGBROOKE WAY, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Pearson, Jeffrey A -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-06
ANNUAL REPORT 2015-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State