Search icon

BELMONT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BELMONT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2007 (17 years ago)
Document Number: N07000004538
FEI/EIN Number 260774868
Address: 212 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: c/o Communities First Association Manageme, 235 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
COMMUNITIES FIRST ASSOCIATION MANAGEMENT LLC Agent

President

Name Role Address
Lafuente Martin Prova Ciree A President c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Treasurer

Name Role Address
Valdes Carlos R Treasurer c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Secretary

Name Role Address
Narvaez-Rogriguez Doromi Secretary c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Vice President

Name Role Address
Deandre Armistad C Vice President c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Director

Name Role Address
Jones Marvin E Director c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Lice

Name Role Address
Trimmer Christine A Lice c/o Communities First Association Manageme, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 212 Apollo Beach Blvd, Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2023-01-09 212 Apollo Beach Blvd, Apollo Beach, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 Communities First Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 c/o Communities First Association Management, 235 Apollo Beach Blvd, #417, Apollo Beach, FL 33572 No data
AMENDMENT 2007-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-11-13
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-11-01
Reg. Agent Resignation 2019-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State