Search icon

BURTON PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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