Search icon

COSTA BLANCA, PONCE INLET HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COSTA BLANCA, PONCE INLET HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2948411
Mail Address: 411 S Central Ave Ste B, Flagler Beach, FL 32136
Address: 1431 Simpson Rd, Unit #2700, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

President

Name Role Address
Hill, Sharon President 411 S Central Ave, Ste B, Flagler Beach, FL 32136

Vice President

Name Role Address
Lauridsen, Jeffrey Vice President 411 S Central Ave, Ste B, Palm Coast, FL 32136

Treasurer

Name Role Address
Stark, James Treasurer 411 S Central Ave, Ste B, Flagler Beach, FL 32136

Secretary

Name Role Address
Wolpert, Ann Secretary 411 S Central Ave, Ste B, Palm Coast, FL 32136

Director

Name Role Address
Dukes, Suzzane Director 411 S Central Ave Ste B, Flagler Beach, FL 32136
Keats, Thomas Director 1431 Simpson Rd, Unit #2700 Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 1431 Simpson Rd, Unit #2700, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 411 S Central Ave Ste B, Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2018-03-07 1431 Simpson Rd, Unit #2700, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2018-03-07 Vesta Property Services No data
REINSTATEMENT 1996-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1992-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State