Search icon

SHADY ACRES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHADY ACRES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1990 (35 years ago)
Document Number: 749369
FEI/EIN Number N/A
Address: 19331 Fishburne Drive, Spring Hill, FL 34610
Mail Address: 19331 Fishburne Drive, Spring Hill, FL 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Hoffacker, Susan Agent 19331 Fishburne Drive, Spring Hill, FL 34610

President

Name Role Address
Hoffacker, Susan, President, Director President 19331 Fishburne Drive, Spring Hill, FL 34610

Director

Name Role Address
Hoffacker, Susan, President, Director Director 19331 Fishburne Drive, Spring Hill, FL 34610
Davis, Danica Director 19135 Anaheim Drive, SPRING HILL, FL 34610
Hoffacker, Susan Director 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
Toole, Nathan Director 14105 Little Ranch Road, Spring Hill, FL 34610

Vice President

Name Role Address
Davis, Danica Vice President 19135 Anaheim Drive, SPRING HILL, FL 34610

Treasurer

Name Role Address
Schatzman, Stefanie Treasurer 15234 Scanio Drive, SPRING HILL, FL 34610-5402

Secretary

Name Role Address
Hoffacker, Susan Secretary 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 No data
CHANGE OF MAILING ADDRESS 2019-03-18 19331 Fishburne Drive, Spring Hill, FL 34610 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Hoffacker, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 19331 Fishburne Drive, Spring Hill, FL 34610 No data
REINSTATEMENT 1990-02-05 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State