Search icon

LAUREL OAKS AT COUNTRY WOODS CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL OAKS AT COUNTRY WOODS CONDOMINIUMS 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: 09 Oct 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: N17223
FEI/EIN Number 592796985

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

Address: 7300 Park St, Seminole, FL, 33777, US
Mail Address: 7300 Park St, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fehringer Carrie Treasurer 7300 Park St, Seminole, FL, 33777
Fox Deborah President 7300 Park St, Seminole, FL, 33777
Savage Katha Secretary 7300 Park St, Seminole, FL, 33777
Sanchez Roberto Vice President 7300 Park St, Seminole, FL, 33777
Gordon Steever Director 7300 Park St, Seminole, FL, 33777
Pfau Helen Director 7300 Park St, Seminole, FL, 33777
RABIN PARKER GURLEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 RABIN PARKER, Gurley P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2653 McCormick Drive, CLEARWATER, FL 33759 -
AMENDED AND RESTATEDARTICLES 2012-07-16 - -
MERGER 2011-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000116837
AMENDMENT 1992-09-11 - -
EVENT CONVERTED TO NOTES 1989-08-16 - -
NAME CHANGE AMENDMENT 1989-08-16 LAUREL OAKS AT COUNTRY WOODS CONDOMINIUMS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State