Entity Name: | LANDINGS II OWNERS 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: | 03 Jun 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | N99000003401 |
FEI/EIN Number |
593667706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 Evergreen Ave, CLEARWATER, FL, 33762, US |
Mail Address: | PO Box 18128, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bossart Scott | Director | PO Box 18128, CLEARWATER, FL, 33762 |
FINKE RODNEY R | President | P.O. BOX 18128, CLEARWATER, FL, 33762 |
ROSS ELLIOTT M | Treasurer | 50 SANDPIPER RD, TAMPA, FL, 33609 |
DeCarlo Tim | Secretary | P.O. Box 18128, Clearwater, FL, 33762 |
Krall Chris | Director | 505 173rd Ave. E., North Redington Beach, FL, 33708 |
Littler David | Agent | 10020 86th Way N., Largo, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-26 | LANDINGS II OWNERS ASSOCIATION INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 10020 86th Way N., Largo, FL 33777 | - |
AMENDMENT AND NAME CHANGE | 2021-05-03 | LANDINGS II CONDOMINIUMS AT PIE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Littler, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 15500 Evergreen Ave, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 15500 Evergreen Ave, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2001-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 1999-06-07 | THE DELTA AIRCRAFT CORPORATION LANDINGS II OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
Name Change | 2024-03-26 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
Amendment and Name Change | 2021-05-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State