Search icon

ELLINGTON PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELLINGTON PLACE 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 Nov 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: N29224
FEI/EIN Number 650095692

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

Mail Address: PO BOX 1407, PORT RICHEY, FL, 34673, US
Address: 6454 Ridge Road, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
haney Travis Vice President PO BOX 1407, PORT RICHEY, FL, 34673
Kobus Les President PO BOX 1407, PORT RICHEY, FL, 34673
Carlo Ann Treasurer PO BOX 1407, PORT RICHEY, FL, 34673
COASTAL HOA MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 6454 Ridge Road, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 6454 Ridge Road, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-07-17 6454 Ridge Road, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2024-07-17 Coastal HOA MANAGEMENT Services, INC. -
CANCEL ADM DISS/REV 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1992-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State