Search icon

SHADY ACRES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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