Search icon

GOVERNORS RUN VILLAS II ASSOCIATION. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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