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 |
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 |
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 | - |
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