Entity Name: | CLUBHOUSE VILLAGE OF HIGHLAND LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 1990 (35 years ago) |
Document Number: | N37577 |
FEI/EIN Number | 59-3030838 |
Address: | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
Mail Address: | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
SCHNEIDER, SHARON | Vice President | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
FARABAUGH, ROBERT | President | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Mendez, Susan | Secretary | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Mendez, Susan | treasurer | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Frankly Coastal Property Mgmt, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-20 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State