Entity Name: | LECLARE SHORES 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 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 1992 (32 years ago) |
Document Number: | N22129 |
FEI/EIN Number |
592777340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd., Tampa, FL, 33624, US |
Mail Address: | 3903 Northdale Blvd., Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
schulzki lynn | President | 3001 Executive Drive, Clearwater, FL, 33762 |
EVANS WILLIAM A | Vice President | 3001 Executive Drive, Clearwater, FL, 33762 |
wiatrak michael | Treasurer | 3001 Executive Drive, Clearwater, FL, 33762 |
Drago Angela | Director | 3001 Executive Drive, Clearwater, FL, 33762 |
Jacaman-Robles Valery | Secretary | 3001 Executive Drive, Clearwater, FL, 33762 |
Appleton Eric | Agent | Appleton Reiss, PLLC, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Appleton, Eric | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | Appleton Reiss, PLLC, 215 N Howard Ave, Suite 200, Tampa, FL 33606 | - |
AMENDMENT | 1992-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State