Search icon

COSTA VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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