Entity Name: | PROVIDENCE TOWNHOMES 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: | 03 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 1999 (26 years ago) |
Document Number: | N99000002690 |
FEI/EIN Number |
593582163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 Tampa Rd., Palm Harbor, FL, 34684, US |
Mail Address: | c/o Harbeck Hospitality, 2626, Tampa, FL, 33624, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Brian | President | c/o Harbeck Hospitality, Tampa, FL, 33624 |
Schindler Robert | Secretary | c/o Harbeck Hospitality, Tampa, FL, 33624 |
Moses Donna | Director | c/o Harbeck Hospitality, Tampa, FL, 33624 |
McMahon Vincent | Treasurer | c/o Harbeck Hospitality, Tampa, FL, 33624 |
Sink Kathleen F | Vice President | c/o Harbeck Hospitality, Tampa, FL, 33624 |
Johnson, Pope ,Bokor ,Ruppel & Burns, LLP | Agent | 490 1st Avenue South, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-27 | 2626 Tampa Rd., Suite #203, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2022-10-27 | 2626 Tampa Rd., Suite #203, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Johnson, Pope ,Bokor ,Ruppel & Burns, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 490 1st Avenue South, Suite #700, St. Petersburg, FL 33701 | - |
AMENDMENT | 1999-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State