Entity Name: | FIFTEEN HUNDRED PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 2002 (23 years ago) |
Document Number: | N02000001913 |
FEI/EIN Number | 510474823 |
Address: | 1506 Dickman Circle, Sun City Center, FL, 33573, US |
Mail Address: | 1506 Dickman Circle, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES JAMES P | Agent | 315 S HYDE PARK AVE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Hoffman Janet | Secretary | 1506 Dickman Circle, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Avise Richard | President | 1508 Dickman Circle, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Evans William F | Vice President | 1507 Dickman Circle, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-08 | HINES, JAMES PJR. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 1506 Dickman Circle, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 1506 Dickman Circle, Sun City Center, FL 33573 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State