Entity Name: | THE HOMES AT COVENTRY VILLAGE 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 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2002 (23 years ago) |
Document Number: | N94000000862 |
FEI/EIN Number |
593233525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
Mail Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLANO CARMINE | Treasurer | 2753 State Road 580, Clearwater, FL, 33761 |
Gonzalez David | Secretary | 2753 State Road 580, Clearwater, FL, 33761 |
Sanders Kristin | Director | 2753 State Road 580, Clearwater, FL, 33761 |
Wasik Chris | Director | 2753 State Road 580, Clearwater, FL, 33761 |
HORVATH CHRIS | President | 2753 State Road 580, Clearwater, FL, 33761 |
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-08 | PROPERTY GROUP OF CENTRAL FLORIDA, INC | - |
REINSTATEMENT | 2002-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
MERGER | 1999-02-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021859 |
AMENDMENT | 1999-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State