Search icon

SHADY LANE VILLAGE HOME OWNERS INC. - Florida Company Profile

Company Details

Entity Name: SHADY LANE VILLAGE HOME OWNERS 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: 06 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: N97000000708
FEI/EIN Number 592661068

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

Address: 15666 49TH ST N, LOT 1109, CLEARWATER, FL, 33762, US
Mail Address: 15666 49TH ST N, LOT 1109, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks Tammy J Director 15666 49th Street North, Clearwater, FL, 337623586
Cox Regeana M Agent 15666 49TH ST N, CLEARWATER, FL, 33762
Gardner Billie M President Lot 1015, Clearwater, FL, 33762
Cox Regeana M Secretary 15666 49TH ST N, Clearwater, FL, 33762
Cox Regeana M Treasurer 15666 49th Street North, Clearwater, FL, 33762
DOCKER CATHY J Vice President Lot 1101, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 15666 49TH ST N, LOT 1109, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Cox, Regeana Marie -
CHANGE OF MAILING ADDRESS 2023-02-09 15666 49TH ST N, LOT 1109, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 15666 49TH ST N, LOT 1109, CLEARWATER, FL 33762 -
AMENDMENT 2021-05-06 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-07 - -
AMENDMENT 2018-08-20 - -
CANCEL ADM DISS/REV 2007-10-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-20
Amendment 2021-05-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State