Entity Name: | SHADY ACRES 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: | 17 Oct 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 1990 (35 years ago) |
Document Number: | 749369 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19331 Fishburne Drive, Spring Hill, FL, 34610, US |
Mail Address: | 19331 Fishburne Drive, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffacker Susan Preside | President | 19331 Fishburne Drive, Spring Hill, FL, 34610 |
Davis Danica | Vice President | 19135 Anaheim Drive, SPRING HILL, FL, 34610 |
Schatzman Stefanie | Treasurer | 15234 Scanio Drive, SPRING HILL, FL, 346105402 |
Hoffacker Susan Preside | Secretary | 19331 Fishburne Drive, Spring Hill, FL, 34610 |
Jensen Luke | Director | 19617 Bakersfield Drive, Spring Hill, FL, 34610 |
Kanaris Peter | Director | 19344 Fishburne Drive, Spring Hill, FL |
Hoffacker Susan | Agent | 19331 Fishburne Drive, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 19331 Fishburne Drive, Spring Hill, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 19331 Fishburne Drive, Spring Hill, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Hoffacker, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 19331 Fishburne Drive, Spring Hill, FL 34610 | - |
REINSTATEMENT | 1990-02-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State