Search icon

KERSEY LAKE ESTATES H.O.A. INC.

Company Details

Entity Name: KERSEY LAKE ESTATES H.O.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: N15000001029
FEI/EIN Number 36-4815456
Address: 10238 Blossom Trail, Seminole, FL, 33772, US
Mail Address: 10238 Blossom Trail, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hoffman Angela Agent 10238 Blossom Trail, Seminole, FL, 33772

President

Name Role Address
Hoffman Angela President 10238 Blossom Trail, Seminole, FL, 33772

Vice President

Name Role Address
FASCE ROBERT Vice President 10238 Blossom Trail, Seminole, FL, 33772

Secretary

Name Role Address
Reyment Corey Secretary 10238 Blossom Trail, Seminole, FL, 33772

Treasurer

Name Role Address
McCleskey Karrie Treasurer 10238 Blossom Trail, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Hoffman, Angela No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 10238 Blossom Trail, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 10238 Blossom Trail, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2023-12-05 10238 Blossom Trail, Seminole, FL 33772 No data
AMENDMENT AND NAME CHANGE 2018-08-24 KERSEY LAKE ESTATE H.O.A. INC. No data
AMENDMENT AND NAME CHANGE 2015-05-11 KERSEY LAKES ESTATES H.O.A. INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-05-10
Amendment and Name Change 2018-08-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State