Search icon

LITTLE HARBOR PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE HARBOR PROPERTY 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: 24 Jul 1981 (44 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: 759305
FEI/EIN Number 592511878

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

Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd, #417, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Tony Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Brown Ian Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Trimmer Christine Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Wanninger Kent President c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Cronin Michael Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572
Peterson Brett Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Communities First Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-07 212 Apollo Beach Blvd, Apollo Beach, FL 33572 -
ARTICLES OF CORRECTION 2005-01-31 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-01-24 LITTLE HARBOR PROPERTY OWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State