Entity Name: | EXECUTIVE PARK OF VALRICO 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: | 08 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2016 (9 years ago) |
Document Number: | N06000002642 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
Mail Address: | 2430 Estancia Boulevard, Suite 114, Clearwater, FL, 33761, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Page J D | President | 5403 West Gray Street, Tampa, FL, 33609 |
Page Stephen W | Secretary | 1911 65th Avenue West, Tacoma, WA, 98466 |
TRUSTEE AND CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-06-16 | 5403 West Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-16 | Trustee and Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-16 | 2430 Estancia Boulevard, Suite 114, Clearwater, FL 33761 | - |
REINSTATEMENT | 2016-06-16 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-16 | 5403 West Gray Street, Tampa, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-06-16 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State