Search icon

THE SHORES OF LONG BAYOU HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORES OF LONG BAYOU 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: 29 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: N96000000501
FEI/EIN Number 593360036

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zordan Charmain President 7300 PARK STREET, SEMINOLE, FL, 33777
Tizzano jim Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
NEUNER JERRY Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
TIZZANO JIM Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
Kazarian Leo Director 7300 Park Street, Seminole, FL, 33777
PARROW DAN Director 7300 PARK STREET, SEMINOLE, FL, 33777
BECKER LAW GROUP Agent 1511 N WESTSHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 BECKER LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1511 N WESTSHORE BLVD, #1000, TAMPA, FL 33607 -
AMENDMENT 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2017-04-18 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
AMENDMENT 2003-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
Amendment 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State