Entity Name: | PESCARA LAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Aug 1984 (41 years ago) |
Branch of: | PESCARA LAKE, INC., ILLINOIS (Company Number CORP_53475272) |
Document Number: | P03100 |
FEI/EIN Number |
363301608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 57TH AVE W, BRADENTON, FL, 34207, US |
Mail Address: | 2015 SPRING ROAD, SUITE 255, OAK BROOK, IL, 60523, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
RASHINSKI, RICARDA | Secretary | 2015 Spring Road, Suite 255, OAK BROOK, IL, 60523 |
RASHINSKI, RICARDA | Director | 2015 Spring Road, Suite 255, OAK BROOK, IL, 60523 |
Sals Terrence | President | 2015 Spring Road, Suite 255, Oak Brook, IL, 60523 |
Sals Terrence | Director | 2015 Spring Road, Suite 255, Oak Brook, IL, 60523 |
Boshardt Fredrick J | Chief Executive Officer | 2015 SPRING ROAD, SUITE 255, OAK BROOK, IL, 60523 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031185 | PESCARA LAKE COMMUNITY | ACTIVE | 2010-04-07 | 2025-12-31 | - | 570 57TH AVENUE WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-06-29 | 570 57TH AVE W, BRADENTON, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-11 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-24 | 570 57TH AVE W, BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State