Entity Name: | THE HOMEOWNERS' ASSOCIATION OF PARKSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Nov 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2006 (19 years ago) |
Document Number: | N40875 |
FEI/EIN Number | 59-3056297 |
Address: | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Mail Address: | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITADEL PROP MGMT GROUP INC | Agent | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
pearson, jan | Secretary | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Righi, barry | President | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
MacKenzie, Loralyn | Director | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Terrell, Sara | Director | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Nilsson, Randy | Treasurer | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-20 | CITADEL PROP MGMT GROUP INC | No data |
AMENDMENT | 2006-04-14 | No data | No data |
AMENDMENT | 2002-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State