Search icon

COBB'S RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COBB'S RIDGE 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: 28 Apr 1993 (32 years ago)
Document Number: N93000001910
FEI/EIN Number 593182827

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

Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT JEAN President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
MARINO DENNIS Vice President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
ALLEN MEG Secretary 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
ALVINO LINDA Treasurer 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
GRIFFIN JACK Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-03-29 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2017-08-24 QUALIFIED PROPERTY MANAGEMENT INC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-10-09
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State