Search icon

BEACON WOODS GOLF MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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