Search icon

LAKEWOOD CREST HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKEWOOD CREST HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1994 (31 years ago)
Document Number: N94000001560
FEI/EIN Number 59-3286167
Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
Mail Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. Agent

Director

Name Role Address
LEGRAND, JUNE Director 2753 State Road 580, Suite 202 Clearwater, FL 33761
ACEY-NEAL, BETTY Director 2753 State Road 580, Suite 202 Clearwater, FL 33761
LEGRAND, TERRY Director 2753 State Road 580, Suite 202 Clearwater, FL 33761
PULLIAN, ALFREIDA Director 2753 State Road 580, Suite 202 Clearwater, FL 33761

President

Name Role Address
LEGRAND, JUNE President 2753 State Road 580, Suite 202 Clearwater, FL 33761

Secretary

Name Role Address
ACEY-NEAL, BETTY Secretary 2753 State Road 580, Suite 202 Clearwater, FL 33761

Treasurer

Name Role Address
LEGRAND, TERRY Treasurer 2753 State Road 580, Suite 202 Clearwater, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2005-03-08 THE PROPERTY GROUP OF CENTRAL FLORIDA, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State