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 |
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 |
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. | - |
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