Entity Name: | CENTRAL 16TH URBAN HOMES 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: | 29 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (5 years ago) |
Document Number: | N05000004496 |
FEI/EIN Number |
010836497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11350 66TH ST N, Largo, FL, 33773, US |
Mail Address: | 11350 66th St. N., Lar, FL, 33767, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fountain Ivan | Secretary | 11350 66TH ST N, Largo, FL, 33773 |
Dennis Rachael | Agent | 11350 66th St. N., Largo, FL, 33773 |
Roth Robert | President | 11350 66TH ST N, Largo, FL, 33773 |
Bennett Ryan | Director | 480 44th Ave NE, St Petersburg, FL, 33703 |
Rothermel Ben | Vice President | 11350 66TH ST N, Largo, FL, 33773 |
Fenz Jessica | Director | 11350 66TH ST N, Largo, FL, 33773 |
Nettlehorst Doug | Treasurer | 11350 66TH ST N, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-16 | Dennis, Rachael | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 11350 66TH ST N, Suite 124, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 11350 66TH ST N, Suite 124, Largo, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11350 66th St. N., Suite 124, Largo, FL 33773 | - |
AMENDMENT | 2007-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State