Entity Name: | LINCOLNSHIRE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Mar 1995 (30 years ago) |
Document Number: | N95000001272 |
FEI/EIN Number | 74-2784131 |
Address: | 1071 Donegan Rd, Lot #1503, Largo, FL 33771 |
Mail Address: | 1071 Donegan Road, Lot 1503, Largo, FL 33771 |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damonte Law | Agent | 12110 Seminole Blvd, Largo, FL 33778 |
Name | Role | Address |
---|---|---|
Johnson, Jane | President | 1071 Donegan Rd., Lot 1215, Largo, FL 33771 |
Name | Role | Address |
---|---|---|
Johnson, Jane | Director | 1071 Donegan Rd., Lot 1215, Largo, FL 33771 |
Brown, Jody | Director | 1071 Donegan Road, Lot 620 Largo, FL 33771 |
Sanders, Mike | Director | 1071 Donegan Road, Lot 1373 Largo, FL 33771 |
Mattison, Brenda | Director | 1071 Donegan Road, Lot 1275 Largo, FL 33771 |
Culp, Renee | Director | 1071 Donegan Road, Lot 1506 Largo, FL 33771 |
Tanner, Harold | Director | 1071 Donegan Road, Lot 1555 Largo, FL 33771 |
Name | Role | Address |
---|---|---|
Brown, Jody | Secretary | 1071 Donegan Road, Lot 620 Largo, FL 33771 |
Name | Role | Address |
---|---|---|
Sanders, Mike | Vice President | 1071 Donegan Road, Lot 1373 Largo, FL 33771 |
Name | Role | Address |
---|---|---|
Culp, Renee | Treasurer | 1071 Donegan Road, Lot 1506 Largo, FL 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 1071 Donegan Rd, Lot #1503, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1071 Donegan Rd, Lot #1503, Largo, FL 33771 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Damonte Law | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 12110 Seminole Blvd, Largo, FL 33778 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State