Search icon

THE GROVE AT PARKER LAKES NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE GROVE AT PARKER LAKES NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N35013
FEI/EIN Number 59-3026911
Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Pavese Law firm Agent 1833 Hendry S, Ft Myers, FL 33902

Treasurer

Name Role Address
NORTH, PATTI Treasurer c/o Precedent Hospitality, 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Vice President

Name Role Address
BORTMAN, KAREN Vice President c/o Precedent Hospitality, 3001 Executive Drive, Suite 260 Clearwater, FL 33762

President

Name Role Address
MCGAUGHAY, RICHARD President c/o Precedent Hospitality, 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Secretary

Name Role Address
bock, maria Secretary c/o Precedent Hospitality, 3001 Executive Drive, Suite 260 Clearwater, FL 33762

Director

Name Role Address
garland, richard Director 3001 Executive Drive, Ste 260, Clearwater, FL 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Pavese Law firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1833 Hendry S, Ft Myers, FL 33902 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-02-15 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
AMENDED AND RESTATEDARTICLES 2023-05-22 No data No data
AMENDMENT 2008-04-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-15
Amended and Restated Articles 2023-05-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State