Search icon

MYRTLE POINT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MYRTLE POINT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 1997 (28 years ago)
Document Number: N96000005994
FEI/EIN Number 593415572
Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Vice President

Name Role Address
Salem Robert Vice President P.O. Box 1294, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
Macomber James Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688

President

Name Role Address
Carioggia Daniel President P.O. Box 1294, Tarpon Springs, FL, 34688

Director

Name Role Address
Havican Cathleen Director P.O. Box 1294, Tarpon Springs, FL, 34688

Secretary

Name Role Address
Panega III Andrew Secretary P.O. Box 1294, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
AMENDMENT 1997-01-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000252888 ACTIVE 17-007250-CI PINELLAS COUNTY CIRCUIT COURT 2020-07-13 2025-07-28 $88195.46 DOUGLAS JON SPRIGGS AND ANNA MARIA SPRIGGS, TRUSTEES, C/O FRISCIA & ROSS, P.A., 5550 WEST EXECUTIVE DRIVE, SUITE 250, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-11-07
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State