Entity Name: | COMPARK 75 PROPERTY OWNERS 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: | 01 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | N05000001270 |
FEI/EIN Number |
204981636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 GOLF ISLAND DR., APOLLO BEACH, FL, 33572, US |
Mail Address: | 814 GOLF ISLAND DR., APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND KELLY | Vice President | 300 S ORANGE AVE, ORLANDO, FL, 32801 |
DERRYBERRY KIM | Agent | 814 GOLF ISLAND DR., APOLLO BEACH, FL, 33572 |
HAMMOND KELLY | Director | 300 S ORANGE AVE, ORLANDO, FL, 32801 |
MULLINS MIKE | Director | 26500 SILVER MALE PARKWAY, WESLEY CHAPEL, FL, 33544 |
MULLINS MIKE | President | 26500 SILVER MALE PARKWAY, WESLEY CHAPEL, FL, 33544 |
MULLINS MIKE | Secretary | 26500 SILVER MALE PARKWAY, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 814 GOLF ISLAND DR., APOLLO BEACH, FL 33572 | - |
AMENDMENT | 2023-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | DERRYBERRY, KIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 814 GOLF ISLAND DR., APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 814 GOLF ISLAND DR., APOLLO BEACH, FL 33572 | - |
AMENDMENT | 2022-01-18 | - | - |
AMENDMENT AND NAME CHANGE | 2006-06-16 | COMPARK 75 PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
Amendment | 2023-02-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-21 |
Amendment | 2022-01-18 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State