Entity Name: | BEACON WOODS GOLF MEDITERRANEAN VILLAS 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: | 14 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1993 (31 years ago) |
Document Number: | N43882 |
FEI/EIN Number |
593076069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson John | Director | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652 |
CRUMPTON GREG | President | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652 |
Arnold Bob | Director | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652 |
Neiderer Shellie | Secretary | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652 |
Harding Donna | Vice President | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652 |
COMMUNITY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | COMMUNITY MANAGEMENT SERVICES | - |
REINSTATEMENT | 1993-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State