Search icon

THE GROVE AT PARKER LAKES NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE AT PARKER LAKES NEIGHBORHOOD 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: 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 593026911

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

Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH PATTI Treasurer c/o Precedent Hospitality, Clearwater, FL, 33762
BORTMAN KAREN Vice President c/o Precedent Hospitality, Clearwater, FL, 33762
MCGAUGHAY RICHARD President c/o Precedent Hospitality, Clearwater, FL, 33762
bock maria Secretary c/o Precedent Hospitality, Clearwater, FL, 33762
garland richard Director 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Pavese Law firm Agent 1833 Hendry S, Ft Myers, FL, 33902

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Pavese Law firm -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1833 Hendry S, Ft Myers, FL 33902 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-02-15 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDED AND RESTATEDARTICLES 2023-05-22 - -
AMENDMENT 2008-04-22 - -

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: 01 Apr 2025

Sources: Florida Department of State