Search icon

PARK SQUARE CITYHOMES ASSOCIATION, INC.

Company Details

Entity Name: PARK SQUARE CITYHOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: N06000003351
FEI/EIN Number 061782500
Address: c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL, 33511, US
Mail Address: c/o Merit, Inc., 3433 Lithia Pinecrest Rd., Valrico, FL, 33596, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
MERIT, INC. Agent

President

Name Role Address
Tewes Robert President c/o Merit, Inc., Valrico, FL, 33596

Treasurer

Name Role Address
Caballero Daniel Treasurer c/o Merit, Inc., Valrico, FL, 33596

Vice President

Name Role Address
Chadwell Jodi Vice President c/o Merit, Inc., Valrico, FL, 33596

Secretary

Name Role Address
DiOnne Jennifer Secretary c/o Merit, Inc., Valrico, FL, 33596

Director

Name Role Address
Kandarappallil Leslie Director c/o Merit, Inc., Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2019-01-29 c/o Merit, Inc., 1460 Oakfield Dr., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-05-21 MERIT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 1460 OAKFIELD DRIVE, BRANDON, FL 33511 No data
AMENDMENT 2011-01-10 No data No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-05-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State