Search icon

HIGHLAND RIDGE HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, INC.

Company Details

Entity Name: HIGHLAND RIDGE HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Feb 2002 (23 years ago)
Document Number: N02000001505
FEI/EIN Number 043658392
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Porges Hamlin Knowles & Hawk, P.A. Agent 1205 Manatee Ave W, Bradenton, FL, 34205

Treasurer

Name Role Address
Claar Barry Treasurer C/O RealManage, Osprey, FL, 34229

Vice President

Name Role Address
Terrell Chadwick Vice President C/O RealManage, Osprey, FL, 34229

Secretary

Name Role Address
Woodburn Barbara Secretary C/O RealManage, Osprey, FL, 34229

President

Name Role Address
Lorenzini Nancy President C/O RealManage, Osprey, FL, 34229

Director

Name Role Address
Ritter Macon Director C/O RealManage, Osprey, FL, 34229
Spath Jason Director C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-07-21 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-07-21 Porges Hamlin Knowles & Hawk, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1205 Manatee Ave W, Bradenton, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State