Entity Name: | LITHIA RANCH 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: | 04 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | N03000004730 |
FEI/EIN Number |
542122978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18104 Lithia Ranch Road, LITHIA, FL, 33547, US |
Mail Address: | P.O. BOX 663, LITHIA, FL, 33547 |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kathy Jones | Treasurer | 18714 Lithia Ranch Road, LITHIA, FL, 33547 |
Howard Tracy | Secretary | 18423 Lithia Towne Rd, LITHIA, FL, 33547 |
Clark Thompson Kesia | Director | 18508 Lithia Towne Road, LITHIA, FL, 33547 |
Smith Robert | President | 18321 Lithia Towne Road, Lithia, FL, 33547 |
Shaw Richard | Vice President | 18335 Lithia Towne Road, Lithia, FL, 33547 |
Laurie Connie | Director | 18509 Lithia Towne Road, Lithia, FL, 33547 |
Ellis Jonathan | Agent | Shumaker, Loop & Kendrick, LLP, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-18 | Ellis, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | Shumaker, Loop & Kendrick, LLP, 101 East Kennedy Blvd, Suite 2800, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 18104 Lithia Ranch Road, LITHIA, FL 33547 | - |
REINSTATEMENT | 2017-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 18104 Lithia Ranch Road, LITHIA, FL 33547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-12 |
REINSTATEMENT | 2017-03-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State