Entity Name: | THE HOMES AT ANTIGUA COVE 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: | 23 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N06000008981 |
FEI/EIN Number |
205440198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campagna Lori | Director | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Mathew Jolly | Treasurer | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Trendell Lawrence | Vice President | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Garcia Antonio R | President | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
Wright Andrew | Secretary | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Home Encounter HECM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
AMENDMENT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State