Search icon

LAURA'S PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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