Search icon

POINTE PLEASANT HARBOUR CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINTE PLEASANT HARBOUR CONDOMINIUMS 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: 22 Oct 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1983 (41 years ago)
Document Number: 765516
FEI/EIN Number 592144704

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

Address: 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 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
DON DESO President 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
DeFrancesco Michelle Treasurer 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
Morales Diana Director 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
SCHOETTLE DONNA Secretary 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
MCKEEN RICHARD Vice President 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2011-03-21 COMMUNITY MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 1983-12-15 POINTE PLEASANT HARBOUR CONDOMINIUMS ASSOCIATION, INC. -

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 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State