Entity Name: | TOWNHOMES BY THE GULF AT SAND PEBBLE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2017 (8 years ago) |
Document Number: | N97000005894 |
FEI/EIN Number | 593522954 |
Address: | 6454 Ridge Rd, PORT RICHEY, FL, 34668, US |
Mail Address: | PO Box 1407, PORT RICHEY, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COASTAL HOA MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Stump Paul | tre | PO Box 1407, PORT RICHEY, FL, 34673 |
Name | Role | Address |
---|---|---|
Darville Donald | President | PO Box 1407, PORT RICHEY, FL, 34673 |
Name | Role | Address |
---|---|---|
Kinsella Tom | Director | PO Box 1407, PORT RICHEY, FL, 34673 |
Name | Role | Address |
---|---|---|
Wiest Bret | vp | PO Box 1407, PORT RICHEY, FL, 34673 |
Name | Role | Address |
---|---|---|
Sherman Glenn | dr | PO Box 1407, PORT RICHEY, FL, 34673 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Coastal Hoa MANAGEMENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-25 |
Amendment | 2017-06-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State