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 |
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 |
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 | - | - |
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