Entity Name: | THREE GOLF VIEW VILLAS 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: | 14 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 1988 (37 years ago) |
Document Number: | N22048 |
FEI/EIN Number |
592898852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | PO Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON SHARON | Secretary | 1160 RUSTLEWOOD CT, PALM HARBOR, FL, 34684 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
JOHNSON SHARON | Director | 1160 RUSTLEWOOD CT, PALM HARBOR, FL, 34684 |
SHIFLET WILLIAM | Director | 1162 RUSTLEWOOD COURT, PALM HARBOR, FL, 34684 |
MELE DENNIS | Treasurer | 1197 WOODFIELD COURT, PALM HARBOR, FL, 34684 |
MELE DENNIS | Director | 1197 WOODFIELD COURT, PALM HARBOR, FL, 34684 |
WILSON JEANNETTE | Vice President | 1170 RUSTLEWOOD COURT, PALM HARBOR, FL, 34684 |
WILSON JEANNETTE | Director | 1170 RUSTLEWOOD COURT, PALM HARBOR, FL, 34684 |
OSTFELD LEN | President | 1192 WOODFIELD CT, PALM HARBOR, FL, 34684 |
OSTFELD LEN | Director | 1192 WOODFIELD CT, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 1988-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State