Search icon

CHARLES COURT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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