Search icon

HUNTINGTON BY THE VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON BY THE VILLAGE 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: 15 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: 770246
FEI/EIN Number 592847007

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

Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX DIANE Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HENDRIX DIANE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
ZABOREK PHYLLIS Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HORN JEANICE Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HORN JEANICE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
EASTBURN JANICE President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
EASTBURN JANICE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
OLSEN THOMAS Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
OLSEN THOMAS Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-19 BROWDER, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-04-30 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-04 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1986-06-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State