Search icon

CALDECOTT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALDECOTT 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: 22 Feb 2006 (19 years ago)
Document Number: N06000002016
FEI/EIN Number 208116018

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

Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Mana, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Sherrie Director c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Loiacono Frank Vice President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Manges Lee President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
McMahon Eugene Treasurer c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Walsh John Secretary c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-13 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 4001 TAMIAMI TRAIL N., SUITE 270, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-03-30 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 c/o Precedent Hospitality & Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-06-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State