Search icon

CATTLEMAN'S CROSSING HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CATTLEMAN'S CROSSING HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2021 (3 years ago)
Document Number: N34435
FEI/EIN Number 59-3020067
Address: 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655
Mail Address: P.O. Box 1073, ELFERS, FL 34680
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Mattes, Bradley, Registered Agent Agent 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655

President

Name Role Address
LUEPKES, SHANE President 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
MILLER, ELANA Treasurer 5522 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
Lambert, Dawn Secretary 10142 Beefmaster Ct, New Port Richey, FL 34655

Vice President

Name Role Address
Lagroix, Charles Vice President 5538 Hereford Drive, New Port Richey, FL 34655-4355
Mattes, Bradley Vice President 5627 Wellfield Road, New Port Richey, FL 34655

Rules

Name Role Address
Lagroix, Charles Rules 5538 Hereford Drive, New Port Richey, FL 34655-4355

Code Enforcement

Name Role Address
Mattes, Bradley Code Enforcement 5627 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 No data
REINSTATEMENT 2021-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2013-02-09 5521 WELLFIELD ROAD, NEW PORT RICHEY, FL 34655 No data

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: 03 Feb 2025

Sources: Florida Department of State