Search icon

PIEDMONT LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIEDMONT LAKES 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: 03 Mar 1987 (38 years ago)
Document Number: N19497
FEI/EIN Number 592852432

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

Address: 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adelberg Dina Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Ellis Steven Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Baird Jr. Robert Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
YAGER WILLIAM Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Pettis Graham Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
INFRAMARK, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-02-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Inframark -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-01
Off/Dir Resignation 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State