Entity Name: | GOVERNORS RUN VILLAS II 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: | 23 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | N02000009900 |
FEI/EIN Number |
651170064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Homeriver group, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
Mail Address: | c/o Homeriver group, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perkins Diane | Secretary | c/o Homeriver group, Temple Terrace, FL, 33637 |
Murphy Thomas | Treasurer | c/o Homeriver group, Temple Terrace, FL, 33637 |
Shank Penny I | President | c/o Homeriver group, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | c/o Homeriver group, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | c/o Homeriver group, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | c/o Homeriver group, 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State