Entity Name: | COSTA VILLAS 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: | 26 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2018 (7 years ago) |
Document Number: | N15000001069 |
FEI/EIN Number |
59-6473223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lohren Donna | President | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573 |
Lohren Donna | Director | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573 |
Lohren June | Secretary | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573 |
Lohren June | Director | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573 |
MUISE SUSAN | Vice President | 1637 COSTA ST., SUN CITY CENTER, FL, 33573 |
MUISE SUSAN | Treasurer | 1637 COSTA ST., SUN CITY CENTER, FL, 33573 |
MUISE SUSAN | Director | 1637 COSTA ST., SUN CITY CENTER, FL, 33573 |
Lohren Donna | Agent | 1635 COSTA STREET, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 1635 COSTA STREET, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 1635 COSTA STREET, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Lohren, Donna | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 1635 COSTA STREET, SUN CITY CENTER, FL 33573 | - |
AMENDMENT | 2018-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-05-18 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-11-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State