Search icon

VILLAS AT LAKEPOINTE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT LAKEPOINTE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1994 (31 years ago)
Document Number: N94000001831
FEI/EIN Number 59-3240649
Address: 13548 LAKE POINT DR. S., CLEARWATER, FL 33762-2289
Mail Address: 13548 LAKE POINT DR. S., CLEARWATER, FL 33762-2289
Place of Formation: FLORIDA

Agent

Name Role Address
Fulton, Mary Agent 13616 LAKE POINT DRIVE S., CLEARWATER, FL 33762

Director

Name Role Address
FULTON, MARY Director 13616 LAKE POINT DRIVE S., CLEARWATER, FL 33762-2289
Roberts, Lee Director 13592 Lake Point Dr. S., Clearwater, FL 33762
Winston, Daphne Director 13570 LAKE POINT DR., S. CLEARWATER, FL 33762-2289

Treasurer

Name Role Address
FULTON, MARY Treasurer 13616 LAKE POINT DRIVE S., CLEARWATER, FL 33762-2289

President

Name Role Address
Roberts, Lee President 13592 Lake Point Dr. S., Clearwater, FL 33762

Secretary

Name Role Address
Fulton, Mary Secretary 13616 Lake Point Dr. S., Clearwater, FL 33716

Vice President

Name Role Address
Winston, Daphne Vice President 13570 LAKE POINT DR., S. CLEARWATER, FL 33762-2289

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Fulton, Mary No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 13616 LAKE POINT DRIVE S., CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2012-01-20 13548 LAKE POINT DR. S., CLEARWATER, FL 33762-2289 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 13548 LAKE POINT DR. S., CLEARWATER, FL 33762-2289 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-13
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State