Search icon

COMPASS POINTE TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS POINTE TOWNHOMES 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: 12 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: N05000012503
FEI/EIN Number 208800889

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL, 33637, US
Mail Address: 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOME ENCOUNTER HECM, LLC Agent -
OWEN JOSH Secretary 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637
GORRY SHANE Vice President 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637
Jones Lori President 12906 Tampa Oaks Blvd., Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Home Encounter HECM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2014-04-23 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637 -
AMENDMENT 2012-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122714 TERMINATED 1000000397518 HILLSBOROU 2012-12-18 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State