Entity Name: | CURLEW LANDINGS SOUTH 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: | 19 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | N48973 |
FEI/EIN Number |
593183693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5901 Sun BLVD, St. Petersburg, FL, 33715, US |
Address: | 602 Garland Circle, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gold Jeffrey | President | 5901 Sun BLVD, St. Petersburg, FL, 33715 |
Bolan Lori Joan | Director | 5901 Sun BLVD, St. Petersburg, FL, 33715 |
Sweet Aaron | Treasurer | 5901 Sun BLVD, St. Petersburg, FL, 33715 |
EBERHARD BILL S | Secretary | 5901 Sun BLVD, St. Petersburg, FL, 33715 |
SEWARD MARK E | Vice President | 5901 Sun BLVD, St. Petersburg, FL, 33715 |
Melton III H. Web | Agent | 1801 North Highland Ave, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 602 Garland Circle, Indian Rocks Beach, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 602 Garland Circle, Indian Rocks Beach, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Melton III, H. Web | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1801 North Highland Ave, Tampa, FL 33602 | - |
REINSTATEMENT | 2001-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-03 |
Reg. Agent Change | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State