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 |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
Salem Robert | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Macomber James | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Carioggia Daniel | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Havican Cathleen | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Panega III Andrew | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
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 |
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 |
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