Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRAL 16TH URBAN HOMES HOMEOWNERS ASSOCIATION, INC.
Filing Information
N05000004496
01-0836497
04/29/2005
FL
ACTIVE
REINSTATEMENT
10/16/2020
Principal Address
Changed: 04/26/2019
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Changed: 04/26/2019
Mailing Address
Changed: 04/26/2019
11350 66th St. N.
Suite 124
Lar, FL 33767
Suite 124
Lar, FL 33767
Changed: 04/26/2019
Registered Agent Name & Address
Dennis, Rachael
Name Changed: 10/16/2020
Address Changed: 04/26/2019
11350 66th St. N.
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Name Changed: 10/16/2020
Address Changed: 04/26/2019
Officer/Director Detail
Name & Address
Title President
Roth, Robert
Title Director
Bennett, Ryan
Title VP
Rothermel, Ben
Title Director
Fenz, Jessica
Title Treasurer
Nettlehorst, Doug
Title Secretary
Fountain, Ivan
Title Director
Butler, Jay
Title President
Roth, Robert
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Title Director
Bennett, Ryan
480 44th Ave NE
St Petersburg, FL 33703
St Petersburg, FL 33703
Title VP
Rothermel, Ben
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Title Director
Fenz, Jessica
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Title Treasurer
Nettlehorst, Doug
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Title Secretary
Fountain, Ivan
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Title Director
Butler, Jay
11350 66TH ST N
Suite 124
Largo, FL 33773
Suite 124
Largo, FL 33773
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/26/2023 |
2024 | 02/28/2024 |
Document Images