Search icon

PIPERS TEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIPERS TEN CONDOMINIUM 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: 24 Jul 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: 727016
FEI/EIN Number 592140546

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

Address: C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Mike Vice President C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Lylis Susan Director C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Welch Mark Treasurer C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Hankins David President C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
Rogers Danielle Secretary C/O COMMUNITY MANAGEMENT SERVICES, INC., NEW PORT RICHEY, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-04-26 C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 C/O COMMUNITY MANAGEMENT SERVICES, INC., 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-07-09 COMMUNITY MANAGEMENT SERVICES, INC. -
AMENDED AND RESTATEDARTICLES 2006-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
Reg. Agent Change 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State