Search icon

EDGEWATER PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER PLACE 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: 22 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: N01000001280
FEI/EIN Number 593709333

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

Address: 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677
Mail Address: 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVASIO DARLENE President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RICHARDS RAOUL Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RICHARDS RAOUL Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RIBEIRO ELSON Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RAMBARAN NEIL Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SERRANO JUANITA Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2012-03-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2012-03-20 SCANNAVINO, INC. -
REINSTATEMENT 2009-04-20 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -
REVOKED FOR REGISTERED AGENT 2009-02-23 - -
AMENDMENT 2002-06-21 - -
AMENDED AND RESTATEDARTICLES 2002-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State