Search icon

DOUGLAS PLACE HOA, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS PLACE HOA, 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: 26 Feb 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: N16000002090
FEI/EIN Number 32-0518789

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

Address: 510 DOUGLAS PLACE, DUNEDIN, FL, 34698, US
Mail Address: 510 DOUGLAS PLACE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etzkorn David President 510 DOUGLAS PLACE, DUNEDIN, FL, 34698
Miller Mike Vice President 516 DOUGLAS PLACE, DUNEDIN, FL, 34698
Mueller Mark Treasurer 517 Douglas Place, Dunedin, FL, 34698
Etzkorn David Agent 510 DOUGLAS PLACE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 514 DOUGLAS PLACE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 514 DOUGLAS PLACE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2025-02-04 514 DOUGLAS PLACE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2025-02-04 DeLuca, Heide -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 510 DOUGLAS PLACE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 510 DOUGLAS PLACE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-03-26 510 DOUGLAS PLACE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Etzkorn, David -
AMENDED AND RESTATEDARTICLES 2018-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
Amended and Restated Articles 2018-02-12
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State