Entity Name: | COTEE RIVER PARK 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: | 19 Dec 1995 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Nov 1997 (27 years ago) |
Document Number: | N95000005976 |
FEI/EIN Number |
593369378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Rd, Port Richey, FL, 34668, US |
Mail Address: | P.O Box 1407, Port Richey, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shelton Donald | President | P.O Box 1407, Port Richey, FL, 34673 |
Crager-Brown Christine | Secretary | P.O Box 1407, Port Richey, FL, 34673 |
Landino Colleen | Treasurer | P.O Box 1407, Port Richey, FL, 34673 |
Lyons Georgett | Director | P.O Box 1407, Port Richey, FL, 34673 |
Hughes James Ray | vp | P.O Box 1407, Port Richey, FL, 34673 |
Coastal Hoa Mgmt Serv Inc | Agent | 6454 Ridge Rd, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Coastal Hoa Mgmt Serv Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
AMENDED AND RESTATEDARTICLES | 1997-11-24 | - | - |
NAME CHANGE AMENDMENT | 1997-11-10 | COTEE RIVER PARK HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-06-25 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State