Search icon

PROVENCE TOWNHOMES AT WATERCHASE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PROVENCE TOWNHOMES AT WATERCHASE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: N03000008055
FEI/EIN Number 200894476
Address: C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US
Mail Address: 5510 River Rd, Suite 104, New Port Richy, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley Helen S Agent C/O Creative Management, New Port Richy, FL, 34652

Secretary

Name Role Address
Santalices Marilyn Secretary 5510 River Rd, New Port Richy, FL, 34652

President

Name Role Address
Whitlock Suzanne President 5510 River Rd, New Port Richy, FL, 34652

Director

Name Role Address
Bologna Joseph Director 5510 River Rd, New Port Richy, FL, 34652

Vice President

Name Role Address
O'Neill Jeremiah Vice President 5510 River Rd, New Port Richy, FL, 34652

Treasurer

Name Role Address
Reyes Luis Treasurer 5510 River Rd, New Port Richy, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
AMENDED AND RESTATEDARTICLES 2022-03-28 No data No data
CHANGE OF MAILING ADDRESS 2022-03-22 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Kelley, Helen S No data
AMENDMENT 2020-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-18
Amended and Restated Articles 2022-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
Amendment 2020-03-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State