Search icon

PROVIDENCE PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE PLACE 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: 22 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: N95000003004
FEI/EIN Number 593310569

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

Address: 10742 56TH ST N, PINELLAS PARK, FL, 33782, US
Mail Address: P.O. BOX 3094, PINELLAS PARK, FL, 33780-3094, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESCOVI TRACI Secretary 10776 57TH ST N, PINELLAS PARK, FL, 33782
VESCOVI TRACI Treasurer 10776 57TH ST N, PINELLAS PARK, FL, 33782
VESCOVI TRACI Director 10776 57TH ST N, PINELLAS PARK, FL, 33782
GRUMBLATT JAMES Vice President 10749 56 ST N, PINELLAS PARK, FL, 33782
GRUMBLATT JAMES Director 10749 56 ST N, PINELLAS PARK, FL, 33782
THOMAS MATT Director 10742 56 ST N, PINELLAS PARK, FL, 33782
THOMAS MATT President 10742 56 ST N, PINELLAS PARK, FL, 33782
THOMAS MATT Agent 10742 56TH ST N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 10742 56TH ST N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2006-03-09 THOMAS, MATT -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 10742 56TH ST N, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1997-11-18 10742 56TH ST N, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State