Entity Name: | POINTE TARPON 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: | 09 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2000 (25 years ago) |
Document Number: | N98000000773 |
FEI/EIN Number |
593677543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5207 Trouble Creek Road, New Port Richey, FL, 34652, US |
Mail Address: | 5207 Trouble Creek Road, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ayoub Chris | Director | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Diaz Debora | Treasurer | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Lucas James | Vice President | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Salerno Joseph | President | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Delasin Craig | Secretary | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
COMMUNITY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Community Management Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | - |
REINSTATEMENT | 2000-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-10-28 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State