Entity Name: | COBB'S LANDING COMMUNITY 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: | 30 Aug 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | N04924 |
FEI/EIN Number |
592449838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US |
Mail Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUBBA JACKIE | President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
STUBBA JACKIE | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
HAMILL SUE | Vice President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
HAMILL SUE | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
WEXLER TARA | Treasurer | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677 |
Rabin Parker | Agent | 28059 US HWY 19 N, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 28059 US HWY 19 N, Suite 301, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Rabin Parker | - |
REINSTATEMENT | 1988-07-15 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-09-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-10-19 |
AMENDED ANNUAL REPORT | 2022-06-15 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State