Entity Name: | COACHMAN RIDGE 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: | 08 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | N14216 |
FEI/EIN Number |
592723797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2427 Stag Run Blvd, CLEARWATER, FL, 33765, US |
Mail Address: | PO BOX 7626, CLEARWATER, FL, 33758, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOSI GLORIA | Director | 2486 STAG RUN BLVD, CLEARWATER, FL, 33765 |
SHEPARD BARBARA J | Director | 1492 RIDGE TOP WAY, CLEARWATER, FL, 33765 |
Beery Lisa | Director | 23Old Coach Trail, Clearwater, FL, 33765 |
Marvenko Juliet | President | 1717 Coachmakers Lane, Clearwater, FL, 33765 |
Robinson John | Vice President | 1604 El Tair Trail, Clearwater, FL, 33765 |
Zigman Arthur | Treasurer | 2427 Stag Run Blvd., Clearwater, FL, 33765 |
Zigman Arthur J | Agent | 1492 RIDGE TOP WAY, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 2427 Stag Run Blvd, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Zigman, Arthur J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1492 RIDGE TOP WAY, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 1998-08-27 | 2427 Stag Run Blvd, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State