Search icon

PARK PLACE OF MANATEE COUNTY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PARK PLACE OF MANATEE COUNTY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N15000002713
FEI/EIN Number 47-4719192
Address: C&S Community Management Services, Inc, 4301 32nd Street West, suite A-20, BRADENTON, FL 34205
Mail Address: C&S Community Management Services, Inc, 4301 32nd Street West, suite A-20, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Givens, Justin, Esq. Agent 5500 Bee Ridge Road, Suite 201, Sarasota, FL 34233

President

Name Role Address
Vaccarello, Michael President C&S Community Management Services, Inc, 4301 32nd Street West suite A-20 BRADENTON, FL 34205

Secretary

Name Role Address
Jasmer, Amy Secretary C&S Community Management Services, Inc, 4301 32nd Street West suite A-20 BRADENTON, FL 34205

Vice President

Name Role Address
Hunt, James Raymond Vice President C&S Community Management Services, Inc, 4301 32nd Street West suite A-20 BRADENTON, FL 34205

Treasurer

Name Role Address
Chepote, Manuel Treasurer C&S Community Management Services, Inc, 4301 32nd Street West suite A-20 BRADENTON, FL 34205

Director

Name Role Address
Schrock , Cory Director C&S Community Management Services, Inc, 4301 32nd Street West suite A-20 BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 C&S Community Management Services, Inc, 4301 32nd Street West, suite A-20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2019-04-05 C&S Community Management Services, Inc, 4301 32nd Street West, suite A-20, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Givens, Justin, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5500 Bee Ridge Road, Suite 201, Sarasota, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-04-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State