Search icon

CIMARRONE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CIMARRONE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: N26597
FEI/EIN Number 59-2935889
Address: 3434 Colwell Ave., Suite 200, Tampa, FL 33614
Mail Address: 3434 Colwell Ave., Suite 200, Tampa, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rizzetta & Company Agent 3434 Colwell Ave., Suite 200, Tampa, FL 33614

President

Name Role Address
Powell, Anita President 2801 Cimarrone Blvd., Saint Johns, FL 32259

Vice President

Name Role Address
Sutemeier, Robert Vice President 2801 Cimarrone Blvd., Saint Johns, FL 32259

Secretary

Name Role Address
Elsbernd, Reed Andrew Secretary 2801 Cimarrone Blvd., Saint Johns, FL 32259

Treasurer

Name Role Address
Hompstead, Jim Treasurer 2801 Cimarrone Blvd., Saint Johns, FL 32259

Director

Name Role Address
Tucker, Jeffrey Director 2801 Cimarrone Blvd., Saint Johns, FL 32259
Marconi, Tony Director 2801 Cimarrone Blvd., Saint Johns, FL 32259
Rich, Kitty Jo Director 2801 Cimarrone Blvd., Saint Johns, FL 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3434 Colwell Ave., Suite 200, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2022-04-27 3434 Colwell Ave., Suite 200, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Rizzetta & Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3434 Colwell Ave., Suite 200, Tampa, FL 33614 No data
AMENDMENT 2010-11-05 No data No data
AMENDED AND RESTATEDARTICLES 1996-12-09 No data No data
AMENDMENT 1989-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-10-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State