Search icon

THE RESERVE AT PHILLIPS COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT PHILLIPS COVE 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 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2015 (9 years ago)
Document Number: N15000006928
FEI/EIN Number 47-4773469

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1631 E Vine Street, STE 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E Vine Street, STE 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Artemis Lifestyles Agent 1631 E Vine Street, Kissimmee, FL, 34744
Ruiz Christopher President 1631 E Vine Street, Kissimmee, FL, 34744
King Patrick Treasurer 1631 E Vine Street, Kissimmee, FL, 34744
Del Rio Gabriel Vice President 1631 E Vine Street, Kissimmee, FL, 34744
SHAH NIRAV Secretary 1631 E Vine Street, Kissimmee, FL, 34744
EUBANKS SAMUEL Director 1631 E Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-04-14 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Artemis Lifestyles -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
NAME CHANGE AMENDMENT 2015-09-23 THE RESERVE AT PHILLIPS COVE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-25
AMENDED ANNUAL REPORT 2017-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State