Search icon

THE HOMES AT COVENTRY VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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