Search icon

CASA BLANCA TOWNHOMES OF HILLSBOROUGH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CASA BLANCA TOWNHOMES OF HILLSBOROUGH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: N98000002471
FEI/EIN Number 59-3598344
Address: 1011 W HORATIO ST, UNIT D, TAMPA, FL 33606
Mail Address: 1011 W Horatio Street, Unit D, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tarabocchia, Mary T Agent 1011 W HORATIO ST, UNIT D, TAMPA, FL 33606

Director

Name Role Address
Tarabocchia, Mary T Director 1011 W HORATIO ST, UNIT D TAMPA, FL 33606
Borner, Stephen Director 1013 W HORATIO ST, UNIT D TAMPA, FL 33606
Matulis, Asta Director 1011 W HORATIO ST, UNIT B TAMPA, FL 33606

Secretary

Name Role Address
Tarabocchia, Mary T Secretary 1011 W HORATIO ST, UNIT D TAMPA, FL 33606

Treasurer

Name Role Address
Tarabocchia, Mary T Treasurer 1011 W HORATIO ST, UNIT D TAMPA, FL 33606

President

Name Role Address
Borner, Stephen President 1013 W HORATIO ST, UNIT D TAMPA, FL 33606

Vice President

Name Role Address
Matulis, Asta Vice President 1011 W HORATIO ST, UNIT B TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 1011 W HORATIO ST, UNIT D, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2024-01-06 1011 W HORATIO ST, UNIT D, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2024-01-06 Tarabocchia, Mary T No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 1011 W HORATIO ST, UNIT D, TAMPA, FL 33606 No data
CANCEL ADM DISS/REV 2009-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State