Search icon

HIDDEN OAKS NORTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS NORTH HOMEOWNERS' 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: 27 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 1990 (35 years ago)
Document Number: 769123
FEI/EIN Number 650148818

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

Address: 1012 SIRUS TRAIL, SARASOTA, FL, 34232, US
Mail Address: 1012 SIRUS TRAIL, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgess Jim President 957 SIRUS TRAIL, SARASOTA, FL, 34232
Burgess Jim Director 957 SIRUS TRAIL, SARASOTA, FL, 34232
KAHN JANET L Secretary 1171 SIRUS TRAIL, SARASOTA, FL, 34232
KAHN JANET L Director 1171 SIRUS TRAIL, SARASOTA, FL, 34232
LIEB JOSEPH Treasurer 1012 SIRUS TRAIL, SARASOTA, FL, 34232
LIEB JOSEPH Director 1012 SIRUS TRAIL, SARASOTA, FL, 34232
Burgess Jim L Agent 957 SIRUS TRAIL, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 1012 SIRUS TRAIL, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 957 SIRUS TRAIL, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-02-13 Burgess, Jim LPRES -
CHANGE OF MAILING ADDRESS 2015-02-13 1012 SIRUS TRAIL, SARASOTA, FL 34232 -
REINSTATEMENT 1990-02-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-07-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-01-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State