Search icon

CAV HOMEOWNERS COOPERATIVE, INC - Florida Company Profile

Company Details

Entity Name: CAV HOMEOWNERS COOPERATIVE, 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: 08 Feb 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: N01296
FEI/EIN Number 592515418

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

Address: 39333 BLUE SKYE DRIVE, ZEPHYRHILLS, FL, 33542
Mail Address: 39333 BLUE SKYE DRIVE, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTONE LEELAND E Director 6231 BALMY LN, ZEPHYRHILLS, FL, 33542
RAYMOND GREGORY President 39233 HOMECREST DR., ZEPHYRHILLS, FL, 33542
BROWNING JERRY Secretary 6340 FRIENDSHIP LN., ZEPHYRHILLS, FL, 33542
FARMER MARK Vice President 39320 HOMECREST DR., ZEPHYRHILLS, FL, 33542
WILSON DEBBIE Treasurer 39302 MAHER DR.., Zephyrhills, FL, 33542
Ritter Jim E Director 6321 Friendship Ln., Zephyrhills, FL, 33542
RAYMOND GREGORY Agent 39333 BLUE SKYE DR., ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 RAYMOND, GREGORY -
AMENDMENT AND NAME CHANGE 2012-04-30 CAV HOMEOWNERS COOPERATIVE, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 39333 BLUE SKYE DR., ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 39333 BLUE SKYE DRIVE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2005-02-23 39333 BLUE SKYE DRIVE, ZEPHYRHILLS, FL 33542 -
AMENDED ARTICLES AND NAME CHANGE 1985-04-19 C.A.V. HOMEOWNERS COOPERATIVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State