Search icon

LANDMARK PALMS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK PALMS 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: 19 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N17846
FEI/EIN Number 592907282

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

Address: C/O Dolores Redwine, 3006 GEIGER COURT, CLEARWATER, FL, 33761, US
Mail Address: C/O Dolores Redwine, 3006 GEIGER COURT, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL BRUCE President 3263 NICKS PL, CLEARWATER, FL, 33761
MITCHELL BRUCE Director 3263 NICKS PL, CLEARWATER, FL, 33761
Oberdick Randy Vice President 3262 Nicks Place., CLEARWATER, FL, 33761
Oberdick Randy Director 3262 Nicks Place., CLEARWATER, FL, 33761
Redwine Dolores RAD RAD 3006 GEIGER COURT, CLEARWATER, FL, 33761
Redwine Dolores RAD Agent 3006 GEIGER COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3006 GEIGER COURT, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-03-16 C/O Dolores Redwine, 3006 GEIGER COURT, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 C/O Dolores Redwine, 3006 GEIGER COURT, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2023-03-16 Redwine, Dolores, RAD -
AMENDMENT 2021-09-27 - -
AMENDMENT 2019-09-13 - -
AMENDMENT 2004-11-01 - -
REINSTATEMENT 2003-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-06
Amendment 2021-09-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-29
Amendment 2019-09-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State