Entity Name: | BURTON PLACE 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: | 25 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | N06000007864 |
FEI/EIN Number |
262269073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Community Management Services, Inc., 5207 Trouble Creek Road, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | C/O Community Management Services, Inc., 5207 Trouble Creek Road, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ford Josh | President | C/O Community Management Services, Inc., NEW PORT RICHEY, FL, 34652 |
Flammer Mark | Secretary | C/O Community Management Services, Inc., NEW PORT RICHEY, FL, 34652 |
Adams Denny | Vice President | C/O Community Management Services, Inc., NEW PORT RICHEY, FL, 34652 |
COMMUNITY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | C/O Community Management Services, Inc., 5207 Trouble Creek Road, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | C/O Community Management Services, Inc., 5207 Trouble Creek Road, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 5207 Trouble Creek Road, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | Community Management Services, Inc. | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-30 |
Amendment | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State