Entity Name: | VERANDAH TOWNHOMES 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: | 31 May 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | N06000005862 |
FEI/EIN Number |
204968436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
Mail Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelley Helen | Agent | 5510 River Rd, New Port Richy, FL, 34652 |
Valk Meredith | Director | 5510 River Rd, New Port Richy, FL, 34652 |
Stickles John | President | 5510 River Rd, New Port Richy, FL, 34652 |
Jacobs Shauna | Secretary | C/O Creative Management, New Port Richy, FL, 34652 |
Jefferson Joseph | Treasurer | C/O Creative Management, New Port Richy, FL, 34652 |
Rawlings Jill | Vice President | C/O Creative Management, New Port Richy, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | Kelley, Helen | - |
AMENDED AND RESTATEDARTICLES | 2013-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State