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 |
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 |
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 | - | - |
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