Entity Name: | EGRET LANDING AT TAMPA BAY 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: | 06 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2001 (23 years ago) |
Document Number: | N99000007139 |
FEI/EIN Number |
593701747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 E. Brandon Blvd., Ste. 207, Brandon, FL, 33511, US |
Mail Address: | 1020 E. Brandon Blvd., Ste. 207, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Novitsky Walter | Treasurer | 1020 E. Brandon Blvd., Brandon, FL, 33511 |
Russell Jeff | Vice President | 1020 E. Brandon Blvd., Brandon, FL, 33511 |
Cherness Mary | Director | 1020 E. Brandon Blvd., Brandon, FL, 33511 |
VESTA PROPERTY SERVICES, INC. | Agent | - |
Carlsen Susan | Secretary | 1020 E. Brandon Blvd., Brandon, FL, 33511 |
Schlager Richard | President | 1020 E. Brandon Blvd., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1463 Oakfield Drive, Ste. 127, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1463 Oakfield Drive, Ste. 127, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | EnProVera Property Advisors, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1463 Oakfield Drive, Ste. 127, Brandon, FL 33511 | - |
REINSTATEMENT | 2001-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-11-22 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State