Entity Name: | THE LANDINGS AT PLANTATION BAY HOME OWNER'S 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: | 05 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2004 (21 years ago) |
Document Number: | N47166 |
FEI/EIN Number |
593109937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085, US |
Mail Address: | PO BOX 1389, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gura Lisa | President | PO BOX 1389, ST. AUGUSTINE, FL, 32085 |
Valentine Kathy | Vice President | PO BOX 1389, ST. AUGUSTINE, FL, 32085 |
Von Glahn Mary | Secretary | PO BOX 1389, ST. AUGUSTINE, FL, 32085 |
Santo Kelly | Treasurer | PO BOX 1389, ST. AUGUSTINE, FL, 32085 |
Tarasenko Shantel | Regi | PO BOX 1389, ST. AUGUSTINE, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32085 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32085 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | ALSOP Property Management, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 411 S CENTRAL AVE, SUITE B, FLAGLER BEACH, FL 32136 | - |
REINSTATEMENT | 2004-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State