Entity Name: | TOWNHOMES OF DEEP CREEK 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: | 09 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1999 (25 years ago) |
Document Number: | N19130 |
FEI/EIN Number |
592768301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1186 RIO DEJANEIRO, PUNTA GORDA, FL, 33983, US |
Mail Address: | PO Box 511716, Punta Gorda, FL, 33951, US |
ZIP code: | 33983 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCHER LEONARD | Director | PO Box 511716, Punta Gorda, FL, 33951 |
Osier Lawrence | Director | PO Box 511716, Punta Gorda, FL, 33951 |
Keck Mark | Treasurer | PO Box 511716, Punta Gorda, FL, 33951 |
LAPOINTE WAYNE | Director | PO Box 511716, Punta Gorda, FL, 33951 |
LAPOINTE WAYNE | Vice President | PO Box 511716, Punta Gorda, FL, 33951 |
Bostock Kathleen | Secretary | PO Box 511716, Punta Gorda, FL, 33951 |
KOCHER LEONARD | President | PO Box 511716, Punta Gorda, FL, 33951 |
1ST CHOICE CONDO MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 14712 Palamos Circle, Fort Myers, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1186 RIO DEJANEIRO, PUNTA GORDA, FL 33983 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-01 | 1ST CHOICE CONDO MANAGEMENT SERVICES | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 1186 RIO DEJANEIRO, PUNTA GORDA, FL 33983 | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State