Entity Name: | CHARLESWORTH AT MEADOW POINTE 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: | 21 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2006 (19 years ago) |
Document Number: | N03000001565 |
FEI/EIN Number |
510451284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perno Joseph | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Solarte Julieth | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Bello David B | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Jones Korey | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
LANDRY JANET | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
GLAUSIER CHARLES EVANS ESQ. | Agent | 400 N. ASHLEY DRIVE, STE. 2020, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | GLAUSIER, CHARLES EVANS, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE, STE. 2020, TAMPA, FL 33602 | - |
REINSTATEMENT | 2006-01-20 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2005-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-12-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State