Search icon

CITRUS POINTE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS POINTE OWNERS 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: 02 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 1990 (35 years ago)
Document Number: N10542
FEI/EIN Number 592556475

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

Address: Citrus Pointe Owners Association, 14000 Citrus Pointe Dr, Tampa, FL, 33625, US
Mail Address: c/o Condominium Associates, 777 S. Harbour Island Blvd., Suite 270, Tampa, FL, 33602, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIVEHOUSE Douglas President c/o Condominium Associates, Tampa, FL, 33602
De Leonardis Elizabeth Director c/o Condominium Associates, Tampa, FL, 33602
Fishkin Michael Treasurer c/o Condominium Associates, Tampa, FL, 33602
Morrell Clinton Agent Shumaker, Loop & Kendrick, LLP, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Morrell, Clinton -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 Citrus Pointe Owners Association, 14000 Citrus Pointe Dr, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-03-09 Citrus Pointe Owners Association, 14000 Citrus Pointe Dr, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 Shumaker, Loop & Kendrick, LLP, 101 E. Kennedy Boulevard. Suite 2800, Tampa, FL 33602 -
REINSTATEMENT 1990-05-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State