Entity Name: | SCHOONER PLACE AT GULF HARBORS 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: | 08 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | N36966 |
FEI/EIN Number |
593004608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5336 Captains Ct, New PORT RICHEY, FL, 34652, US |
Mail Address: | 5336 CAPTAINS COURT, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellenburg Gerald D | Secretary | 5336 captains ct, new port richey, FL, 34652 |
Ellenburg Mary T | President | 5336 CAPTAINS COURT, NEW PORT RICHEY, FL, 34652 |
miller albert nJr. | Treasurer | 5351 Captains ct, NEW PORT RICHEY, FL, 34652 |
Ellenburg Gerald d | Agent | 5336 Captains Ct, New PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 5336 Captains Ct, New PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 5336 Captains Ct, New PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | Ellenburg, Gerald d | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 5336 Captains Ct, New PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1990-06-15 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State