Search icon

SCHOONER PLACE AT GULF HARBORS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SCHOONER PLACE AT GULF HARBORS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N36966
FEI/EIN Number 59-3004608
Address: 5336 Captains Ct, New PORT RICHEY, FL 34652
Mail Address: 5336 CAPTAINS COURT, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Ellenburg, Gerald d Agent 5336 Captains Ct, New PORT RICHEY, FL 34652

Treasurer

Name Role Address
miller, albert nathan, Jr. Treasurer 5351 Captains ct, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
Ellenburg, Gerald D Secretary 5336 captains ct, new port richey, FL 34652

President

Name Role Address
Ellenburg, Mary T President 5336 CAPTAINS COURT, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 5336 Captains Ct, New PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 5336 Captains Ct, New PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2018-04-06 Ellenburg, Gerald d No data
CHANGE OF MAILING ADDRESS 2018-04-06 5336 Captains Ct, New PORT RICHEY, FL 34652 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1990-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-09
REINSTATEMENT 2016-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State