Entity Name: | LAURA'S PLACE HOMEOWNERS 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: | 01 May 1995 (30 years ago) |
Document Number: | N95000002182 |
FEI/EIN Number |
593314522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3011 164TH PLACE NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 3011 164TH PLACE NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER-SCHULTZ MIRIAM | Vice President | 3011 164TH PLACE NORTH, CLEARWATER, FL |
FISHER-SCHULTZ MIRIAM | Secretary | 3011 164TH PLACE NORTH, CLEARWATER, FL |
FISHER-SCHULTZ MIRIAM | Director | 3011 164TH PLACE NORTH, CLEARWATER, FL |
SCHULTZ ANTHONY | President | 3011 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
SCHULTZ ANTHONY | Director | 3011 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
WALSH GREG | Vice President | 3002 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
WALSH GREG | Treasurer | 3002 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
WALSH GREG | Director | 3002 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
FISHER-SCHULTZ MIRIAM | Agent | 3011 164TH PLACE NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1998-03-09 | 3011 164TH PLACE NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 1998-03-09 | 3011 164TH PLACE NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-09 | 3011 164TH PLACE NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-06 | FISHER-SCHULTZ, MIRIAM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State