Search icon

SOUTH POINTE OF TAMPA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH POINTE OF TAMPA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1998 (27 years ago)
Document Number: N98000003919
FEI/EIN Number 59-3522669
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUSIER, CHARLES EVANS Agent 400 N ASHLEY DR STE 2020, TAMPA, FL 33602

President

Name Role Address
Snow, Sarah President 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
Deaton, Kristy Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Meyer, Sandra Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Director

Name Role Address
Murphy, Maureen Director 3903 Northdale Blvd #250w, Tampa, FL 33624
Myers, Anne Director 3903 Northdale Blvd #250w, Tampa, FL 33624
Galanek, Donald Director 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2017-12-07 GLAUSIER, CHARLES EVANS No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N ASHLEY DR STE 2020, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-07
ANNUAL REPORT 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State