Entity Name: | COSTA BLANCA, PONCE INLET HOMEOWNERS 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: | 06 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1996 (28 years ago) |
Document Number: | 769239 |
FEI/EIN Number |
592948411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 Simpson Rd, Kissimmee, FL, 34744, US |
Mail Address: | 411 S Central Ave Ste B, Flagler Beach, FL, 32136, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Sharon | President | 411 S Central Ave, Ste B, Flagler Beach, FL, 32136 |
Lauridsen Jeffrey | Vice President | 411 S Central Ave, Ste B, Palm Coast, FL, 32136 |
Stark James | Treasurer | 411 S Central Ave, Ste B, Flagler Beach, FL, 32136 |
Wolpert Ann | Secretary | 411 S Central Ave, Ste B, Palm Coast, FL, 32136 |
Dukes Suzzane | Director | 411 S Central Ave Ste B, Flagler Beach, FL, 32136 |
Keats Thomas | Director | 1431 Simpson Rd, Kissimmee, FL, 34744 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 1431 Simpson Rd, Unit #2700, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 411 S Central Ave Ste B, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 1431 Simpson Rd, Unit #2700, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Vesta Property Services | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State