Entity Name: | PRISTINE 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: | 18 Dec 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2015 (10 years ago) |
Document Number: | N35785 |
FEI/EIN Number |
593135767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RULAND RICH | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Ferman Adam | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Hresko Deborah | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
Hresko Deborah | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Richard Pierre | Secretary | 4131 Gunn Highway, Tampa, FL, 33618 |
Abbott David | President | 4131 Gunn Highway, Tampa, FL, 33618 |
SHUMAKER,LOOP & KENDRICK | Agent | BANK OF AMERICA PLAZA, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-12 | SHUMAKER,LOOP & KENDRICK | - |
AMENDMENT | 2015-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-21 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2015-05-21 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-21 | BANK OF AMERICA PLAZA, 101 E. KENNEDY BLVD, SUITE 2800, TAMPA, FL 33602 | - |
AMENDMENT | 2003-12-24 | - | - |
AMENDMENT | 1995-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-10-02 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State