Entity Name: | THE PRESERVE AT LAKE THOMAS 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: | 04 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2000 (24 years ago) |
Document Number: | N95000003734 |
FEI/EIN Number |
593367606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 273708, TAMPA, FL, 33688 |
Address: | 5815 LAND O'LAKES BLVD., LAND O'LAKES, FL, 34638 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY THOMAS | Secretary | PO BOX 273708, TAMPA, FL, 33688 |
MacMILLER CHRISTINA | Director | PO BOX 273708, TAMPA, FL, 33688 |
SIERRA FRANK | 1st | PO BOX 273708, TAMPA, FL, 33688 |
SHORTS JEFFERY | President | PO BOX 273708, TAMPA, FL, 33688 |
Aunchman Terry | 2nd | P.O. Box 273708, Tampa, FL, 33688 |
THE TROWBRIDGE COMPANY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 5815 LAND O'LAKES BLVD., LAND O'LAKES, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 5815 LAND O'LAKES BLVD., LAND O'LAKES, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-21 | 3421 VALLEY RANCH DR, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-21 | THE TROWBRIDGE COMPANY, INC. | - |
REINSTATEMENT | 2000-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State