Search icon

FOREST POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOREST POINTE 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: 17 Feb 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: N93000000720
FEI/EIN Number 593173967

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

Address: Coastal HOA MANAGEMENT services, INC, 6454 Ridge Rd, PORT RICHEY, FL, 34668, US
Mail Address: Coastal HOA MANAGEMENT Services, INC, PO Box 1407, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTON JOE President Coastal HOA MANAGEMENT Services, INC, PORT RICHEY, FL, 34673
COLLETTE EUGENE Director Coastal HOA MANAGEMENT Services, INC, PORT RICHEY, FL, 34673
CUSACK DEBORAH Secretary Coastal HOA MANAGEMENT Services, INC, PORT RICHEY, FL, 34673
PALAKKAT MAX Director Coastal HOA MANAGEMENT Services, INC, PORT RICHEY, FL, 34673
COASTAL HOA MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 Coastal HOA MANAGEMENT services, INC, 6454 Ridge Rd, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-03-20 Coastal HOA MANAGEMENT services, INC, 6454 Ridge Rd, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Coastal HOA MANAGEMENT Services, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 Coastal HOA MANAGEMENT Services, INC, PO Box 1407, PORT RICHEY, FL 34673 -
AMENDMENT AND NAME CHANGE 2005-12-23 FOREST POINTE HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1998-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State