Entity Name: | CYPRESS TRACE UNIT 3 HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CYPRESS TRACE UNIT 3 HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 09 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2002 (23 years ago) |
Document Number: | N49777 |
FEI/EIN Number |
59-3443994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8113 SETTERS POINT DRIVE, NEW PORT RICHEY, FL 34653 |
Mail Address: | PO BOX 1303, NEW PORT RICHEY, FL 34656-1303 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGLINO, PAUL | Agent | 8113 SETTERS POINT DR, NEW PORT RICHEY, FL 34653 |
BOGLINO, PAUL | Treasurer | 8133 SETTERS POINT DR, NEW PORT RICHEY, FL 34683 |
Boglino, Paul | President | 8113 SETTERS POINT DR, NEW PORT RICHEY, FL 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-17 | 8113 SETTERS POINT DRIVE, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-11 | BOGLINO, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-11 | 8113 SETTERS POINT DR, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2003-04-12 | 8113 SETTERS POINT DRIVE, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 2002-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State