Search icon

DEVONSHIRE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVONSHIRE 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: 12 Jun 1991 (34 years ago)
Document Number: N43870
FEI/EIN Number 593091227

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

Address: ELITE PROPERTY MGMT SVCS, INC., 36181 E. Lake Rd, Palm Harbor, FL, 34685, US
Mail Address: ELITE PROPERTY MGMT SVCS, INC., 36181 E. Lake Rd, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK DAVID Treasurer ELITE PROPERTY MGMT SVCS, INC., Palm Harbor, FL, 34685
Gray Cynthia President ELITE PROPERTY MGMT SVCS, INC., Palm Harbor, FL, 34685
Madore Tim Secretary ELITE PROPERTY MGMT SVCS, INC., Palm Harbor, FL, 34685
LEN MANKIN PA Agent 2535 LANDMARK DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 ELITE PROPERTY MGMT SVCS, INC., 36181 E. Lake Rd, #407, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2022-04-27 ELITE PROPERTY MGMT SVCS, INC., 36181 E. Lake Rd, #407, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 2535 LANDMARK DR, Suite 102, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2012-04-25 LEN MANKIN PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000118773 LAPSED 2010-CA-017243-O ORANGE COUNTY 2011-02-15 2016-02-28 $29,844.14 TFMGP 34 CORP., 330 GARFIELD STREET, SANTA FE, NM 87501

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State