Entity Name: | ST. TROPEZ 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: | 11 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2000 (25 years ago) |
Document Number: | N32257 |
FEI/EIN Number |
593001641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 S. CENTRAL AVE., OVIEDO, FL, 32765, US |
Mail Address: | 71 S. CENTRAL AVE., OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN JIM | Vice President | 71 S. CENTRAL AVE., OVIEDO, FL, 32765 |
JIMENEZ CINTHYA | Secretary | 71 S. CENTRAL AVE., OVIEDO, FL, 32765 |
LAVELLE PATRICIA | Treasurer | 71 S. CENTRAL AVE., OVIEDO, FL, 32765 |
BRADLEY RODNEY | Director | 71 S. CENTRAL AVE., OVIEDO, FL, 32765 |
CHRISTENA CAROLYN | President | 71 S. CENTRAL AVE., OVIEDO, FL, 32765 |
COMMUNITY MANAGEMENT SPECIALISTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | COMMUNITY MANAGEMENT SPECIALISTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 71 S. CENTRAL AVE., OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 71 S. CENTRAL AVE., OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 71 S. CENTRAL AVE., OVIEDO, FL 32765 | - |
REINSTATEMENT | 2000-06-05 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-05-09 | - | - |
NAME CHANGE AMENDMENT | 1991-03-07 | ST. TROPEZ HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State