Search icon

CATTLEMAN'S CROSSING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CATTLEMAN'S CROSSING 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: 02 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: N34435
FEI/EIN Number 593020067

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

Address: 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL, 34655, US
Mail Address: P.O. Box 1073, ELFERS, FL, 34680, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUEPKES SHANE President 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL, 34655
MILLER ELANA Treasurer 5522 WELLFIELD ROAD, NEW PORT RICHEY, FL, 34655
Lambert Dawn Secretary 10142 Beefmaster Ct, New Port Richey, FL, 34655
Lagroix Charles Vice President 5538 Hereford Drive, New Port Richey, FL, 346554355
Mattes Bradley Vice President 5627 Wellfield Road, New Port Richey, FL, 34655
Mattes Bradley Registe Agent 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Mattes, Bradley, Registered Agent -
REINSTATEMENT 2021-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2013-02-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-08-13
REINSTATEMENT 2019-05-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State