Entity Name: | CHARLES COURT 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 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | N03000001176 |
FEI/EIN Number |
010772041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauer Michelle | President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Visconti Anthony | Vice President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Wellman Cassandra | Treasurer | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Hillyer Katelyn | Secretary | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Mangiafico Anthony | Director | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
APPLETON REISS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-28 | Appleton Reiss, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 215 N. Howard Avenue, Suite 200, Tampa, FL 33606 | - |
REINSTATEMENT | 2024-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
REINSTATEMENT | 2024-01-16 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State