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 |
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 | - |
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. | - |
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