Entity Name: | HOMEOWNERS ASSOCIATION OF LA CASA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | N93000000296 |
FEI/EIN Number | 65-0376522 |
Address: | 300 EL PRADO, NORTH PORT, FL 34287 |
Mail Address: | 300 EL PRADO, NORTH PORT, FL 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker & PoliakoffMary Hawk, ESQ | Agent | 1205 Manatee Avenue West, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Gary, Mithoefer W | Secretary | 1020 S Country Lane, Greenfield, IN 46140 |
Name | Role | Address |
---|---|---|
Bisson, David | Director | 615 IGLESIA, NORTH PORT, FL 34287 |
Peterson, Gary D | Director | 606 Iglesia Drive, North Port, FL 34287 |
Moshano, Paul | Director | 448 Tarde Logo Circle, North Port, FL 34287 |
Hagopian, Jack | Director | 652 La Sala, North Port, FL 34287 |
Smith, Denny | Director | 417 Tarde Logo Cir, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Morgan, Martha N | Vice President | 528 La Playa Circle, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Luecken, Linda S | Treasurer | 623 La Jolla Circle, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Davis, Timothy J | President | 232 La Costa, North Port, FL 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Becker & PoliakoffMary Hawk, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1205 Manatee Avenue West, Bradenton, FL 34205 | No data |
AMENDED AND RESTATEDARTICLES | 2019-04-17 | No data | No data |
RESTATED ARTICLES | 1995-01-18 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-18 |
AMENDED ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2020-02-18 |
Amended and Restated Articles | 2019-04-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State