Entity Name: | SHADOW RIDGE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 1979 (45 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 750011 |
FEI/EIN Number |
592188335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12635 CEDAR RIDGE DRIVE, HUDSON, FL, 34669, US |
Mail Address: | P. O. BOX 5391, BAYONET POINT, FL, 34674, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAELOW DONALD | President | 12928 KELLYWOOD CIRCLE, HUDSON, FL, 34669 |
BURNS GEORGE | Vice President | 12625 SKIPPER LANE, HUDSON, FL, 34669 |
PACHECO MARIE E | Treasurer | 12635 CEDAR RIDGE DR., HUDSON, FL, 34669 |
KNUDSEN PATRICIA | Secretary | 12634 SKIPPER LN., HUDSON, FL, 34669 |
PACHECO MARIE E | Agent | 12635 CEDAR RIDGE DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | PACHECO, MARIE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 12635 CEDAR RIDGE DR, HUDSON, FL 34669 | - |
AMENDMENT | 2012-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-17 | 12635 CEDAR RIDGE DRIVE, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 12635 CEDAR RIDGE DRIVE, HUDSON, FL 34669 | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-12-09 | - | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-26 |
Reg. Agent Change | 2014-03-31 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-02 |
Amendment | 2012-09-17 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State