Search icon

CHARLESWORTH AT MEADOW POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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