Entity Name: | MILLPOND TRACE CONDOMINIUM 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: | 03 Jun 1986 (39 years ago) |
Document Number: | N15211 |
FEI/EIN Number |
592779001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1407, PORT RICHEY, FL, 34673, US |
Address: | 6454 RIDGE RD, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eastman Ed | President | PO BOX 1407, PORT RICHEY, FL, 34673 |
Derkits Jason | dir | PO BOX 1407, PORT RICHEY, FL, 34673 |
Peterson Brooke | sec | PO BOX 1407, PORT RICHEY, FL, 34673 |
Tarasuik Lynne | Treasurer | PO BOX 1407, PORT RICHEY, FL, 34673 |
Kowal Kathy | vp | PO BOX 1407, PORT RICHEY, FL, 34673 |
COASTAL HOA MGMT SERV. INC | Agent | 6454 RIDGE RD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 6454 RIDGE RD, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 6454 RIDGE RD, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | COASTAL HOA MGMT SERV. INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 6454 RIDGE RD, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-20 |
Reg. Agent Change | 2019-12-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State