Search icon

SOUTH HAMPTON TOWN HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH HAMPTON TOWN HOMES 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: 30 Jan 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: N07000001080
FEI/EIN Number 510621552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANGELA President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
MCLAIN AMY Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
MCLAIN AMY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GEORGE PIRONTI Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GRAVES JOHN Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
VANDERLICK JANET Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2020-01-13 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2020-01-13 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
AMENDED AND RESTATEDARTICLES 2010-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State