Search icon

THE HOMEOWNERS' ASSOCIATION OF PARKSIDE, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMEOWNERS' ASSOCIATION OF PARKSIDE, 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: 19 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: N40875
FEI/EIN Number 593056297

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

Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
Mail Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITADEL PROP MGMT GROUP INC Agent 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
pearson jan Secretary 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Righi barry President 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
MacKenzie Loralyn Director 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Terrell Sara Director 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Nilsson Randy Treasurer 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689

Events

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 -
CHANGE OF MAILING ADDRESS 2019-04-10 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2008-10-20 CITADEL PROP MGMT GROUP INC -
AMENDMENT 2006-04-14 - -
AMENDMENT 2002-09-26 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State