Search icon

CANTERBURY VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CANTERBURY VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1994 (30 years ago)
Document Number: N94000004444
FEI/EIN Number 59-3286056
Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
Mail Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. Agent

President

Name Role Address
DalColletto, Dan President 2753 State Road 580, Suite 202 Clearwater, FL 33761

Vice President

Name Role Address
Seaman, Cassie Vice President 2753 State Road 580, Suite 202 Clearwater, FL 33761

Treasurer

Name Role Address
Diliberto, Ed Treasurer 2753 State Road 580, Suite 202 Clearwater, FL 33761

Secretary

Name Role Address
Kwaitkowski, Oksana Secretary 2753 State Road 580, Suite 202 Clearwater, FL 33761

Director

Name Role Address
Heberle, Tim Director 2753 State Road 580, Suite 202 Clearwater, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 THE PROPERTY GROUP OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State