Search icon

VERANDAH TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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