Search icon

CCP PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CCP PROPERTY OWNERS 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: 12 May 2017 (8 years ago)
Document Number: N17000005122
FEI/EIN Number 36-4870520

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

Address: 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104, US
Mail Address: 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeCONINCK JACOB Director 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104
LUECK STEPHEN Director 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104
MEYER JOHN Director 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104
Lutenski Mark Treasurer 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104
HAWKS BRYAN Secretary 101 MONTGOMERY STREET, SAN FRANCISO, CA, 94104
MESA MAGDA Agent 2335 NW 107TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 101 MONTGOMERY STREET, SUITE 200, SAN FRANCISO, CA 94104 -
CHANGE OF MAILING ADDRESS 2023-04-19 101 MONTGOMERY STREET, SUITE 200, SAN FRANCISO, CA 94104 -
REGISTERED AGENT NAME CHANGED 2023-04-19 MESA, MAGDA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2335 NW 107TH AVE, SUITE MC8, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State