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 |
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 | - |
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 | - | - |
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