Search icon

HORSE CREEK ACRES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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