Search icon

LAUREL WOODS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL WOODS PROPERTY OWNERS' 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: 30 Jun 1993 (32 years ago)
Document Number: N93000002934
FEI/EIN Number 593236778

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

Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd, #417, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaffer Everett Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Maffett Jim Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Crain Christie Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Moore Caitlin Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Yannes Kathy Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Kennicutt Roger President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Communities First Association Management, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State