Entity Name: | PALM COVE OF WESLEY CHAPEL 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: | 28 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | N04000006379 |
FEI/EIN Number |
201405879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salar Shakera | Director | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Pritchard Randall | President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Adams Bruce | Secretary | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Omar Mohammed | Treasurer | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
Scantling Uelysee A | Vice President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Westcoast Management & Realty, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
AMENDMENT | 2021-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-12-19 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-06-08 |
AMENDED ANNUAL REPORT | 2021-05-17 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-03-26 |
Amendment | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State