Search icon

POLO PARK HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POLO PARK HOME OWNER'S 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: 04 May 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2008 (17 years ago)
Document Number: 768267
FEI/EIN Number 592306044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 426 Polo Park Blvd., DAVENPORT, FL, 33897, US
Mail Address: 426 PoloPark Blvd., DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Linda L Secretary 426 Polo Park Blvd., DAVENPORT, FL, 33897
Helmprecht Marianne Agent 426 Polo Park Blvd., DAVENPORT, FL, 33837
Rapp Scott President 426 Polo Park Blvd., DAVENPORT, FL, 33897
Hosner Shirley Vice President 426 Polo Park Blvd., DAVENPORT, FL, 33897
Hess Patricia Director 426 Polo Park Blvd., DAVENPORT, FL, 33897
Franklin Sally Director 426 Polo Park Blvd., DAVENPORT, FL, 33897
Helmprecht Marianne Treasurer 426 Polo Park Blvd., Davenport, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Helmprecht, Marianne -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 426 Polo Park Blvd., DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 426 Polo Park Blvd., DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2018-01-30 426 Polo Park Blvd., DAVENPORT, FL 33897 -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2000-05-22 - -
AMENDMENT 1999-11-05 - -
AMENDED AND RESTATEDARTICLES 1996-06-25 - -
AMENDMENT 1996-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State