Search icon

COBB'S LANDING COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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