Entity Name: | PROVIDENCE 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: | 12 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | N11000004723 |
FEI/EIN Number |
452314937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N. Lois Avenue, Ste. 22, TAMPA, FL, 33609, US |
Mail Address: | 601 N. Lois Avenue, Ste. 22, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Fred | President | 601 N. Lois Avenue, TAMPA, FL, 33609 |
Latta Whittney | Vice President | 601 N. Lois Avenue, TAMPA, FL, 33609 |
Brewer Ronesha | Secretary | 601 N. Lois Avenue, TAMPA, FL, 33609 |
Rent and Realty FL | Agent | 601 N. Lois Avenue, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Rent and Realty FL | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 601 N. Lois Avenue, Ste. 22, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 601 N. Lois Avenue, Ste. 22, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 601 N. Lois Avenue, Ste. 22, TAMPA, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 1101 East Cumberland Ave., Ste 201H PMB 686, TAMPA, FL 33602 | - |
REINSTATEMENT | 2022-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-09 | 1101 East Cumberland Ave., Ste 201H PMB 686, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-09 | Richards, Brittney | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-09 | 1101 East Cumberland Ave, Ste 201H PMB 686, TAMPA, FL 33602 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
REINSTATEMENT | 2022-11-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State