Entity Name: | MILLPOND ESTATES COMMUNITY 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: | 06 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2013 (12 years ago) |
Document Number: | N09627 |
FEI/EIN Number |
592569188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK ROBERT | Treasurer | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
PSOFIMIS MICHAEL | President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
SIEGEL JEFF | Vice President | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
ZANNETTI BERNARD | Secretary | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
HERRMAN MARY | Director | 10502 N. Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-12 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-12-12 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-12 | Westcoast Management & Realty, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-12 | 10502 N. Dale Mabry Hwy, Tampa, FL 33618 | - |
REINSTATEMENT | 2013-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
AMENDED ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State