Search icon

THE WOODS AT LAKE SEMINOLE, PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS AT LAKE SEMINOLE, PROPERTY OWNERS 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: 15 Nov 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2004 (21 years ago)
Document Number: N29297
FEI/EIN Number 592951460

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

Address: 5666 Seminole Blvd, Seminole, FL, 33772, US
Mail Address: PO Box 10243, Largo, FL, 33773, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cottrell Larry President PO Box 10243, Largo, FL, 33773
Cottrell Larry Director PO Box 10243, Largo, FL, 33773
Dean Kimberly Director PO Box 10243, Largo, FL, 33773
Cottrell Diane Secretary PO Box 10243, Largo, FL, 33773
Cottrell Diane Director PO Box 10243, Largo, FL, 33773
Gehring Jacki Vice President PO Box 10243, Largo, FL, 33773
A'Hara Heidi Treasurer PO Box 10243, Largo, FL, 33773
A'Hara Heidi Director PO Box 10243, Largo, FL, 33773
Wimmers Chris Director PO Box 10243, Largo, FL, 33773
CONDO MANAGEMENT PLUS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 5666 Seminole Blvd, 103, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 5666 Seminole Blvd, Suite 3, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-01-30 5666 Seminole Blvd, 103, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2013-04-03 Condo Management Plus -
CANCEL ADM DISS/REV 2004-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-07-23 - -
AMENDED AND RESTATEDARTICLES 2002-01-28 - -
NAME CHANGE AMENDMENT 1999-12-13 THE WOODS AT LAKE SEMINOLE, PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State