Search icon

THE HOMES AT ANTIGUA COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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