Search icon

PESCARA LAKE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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