Entity Name: | HORSE CREEK ACRES OWNERS 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: | 14 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2013 (12 years ago) |
Document Number: | 757566 |
FEI/EIN Number |
141970085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7518 SW Horse Creek Rd, Arcadia, FL, 34266, US |
Mail Address: | 7518 SW Horse Creek Rd, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCALL ELAINE S | Treasurer | 7518 SW HORSE CREEK RD, ARCADIA, FL, 34266 |
Bargehausen Dale | President | 18332 Robinson Ave, Port Charlotte, FL, 33948 |
Cambpell Frederick | Director | 8221 SW HORSE CREEK RD, ARCADIA, FL, 34266 |
Murdock Chrissy | Director | 7645 SW Horse Creek Rd, ARCADIA, FL, 34266 |
Close Robert S | Secretary | 3150 Lakeview Blvd, Port Charlotte, FL, 33948 |
Thiele Jonathan | Agent | 202 E Lake Miriam Dr, Lakeland, FL, 33813 |
Martin John B | Director | 12404 Minot Lane, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 202 E Lake Miriam Dr, West Wing Suite W-1, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | Thiele, Jonathan | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 7518 SW Horse Creek Rd, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 7518 SW Horse Creek Rd, Arcadia, FL 34266 | - |
REINSTATEMENT | 2013-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2006-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State