Entity Name: | PARK PLACE OF MANATEE COUNTY 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: | 16 Mar 2015 (10 years ago) |
Document Number: | N15000002713 |
FEI/EIN Number |
47-4719192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C&S Community Management Services, Inc, 4301 32nd Street West, BRADENTON, FL, 34205, US |
Mail Address: | C&S Community Management Services, Inc, 4301 32nd Street West, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vaccarello Michael | President | C&S Community Management Services, Inc, BRADENTON, FL, 34205 |
Jasmer Amy | Secretary | C&S Community Management Services, Inc, BRADENTON, FL, 34205 |
Hunt James R | Vice President | C&S Community Management Services, Inc, BRADENTON, FL, 34205 |
Chepote Manuel | Treasurer | C&S Community Management Services, Inc, BRADENTON, FL, 34205 |
Givens Justin Esq. | Agent | 5500 Bee Ridge Road, Sarasota, FL, 34233 |
Schrock Cory | Director | C&S Community Management Services, Inc, BRADENTON, FL, 34205 |
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 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | C&S Community Management Services, Inc, 4301 32nd Street West, suite A-20, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Givens, Justin, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 5500 Bee Ridge Road, Suite 201, Sarasota, FL 34233 | - |
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: 01 Apr 2025
Sources: Florida Department of State