Search icon

VALRICO HEIGHTS ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VALRICO HEIGHTS ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jul 2003 (22 years ago)
Document Number: N03000006105
FEI/EIN Number 200362188
Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ENPROVERA PROPERTY ADVISORS, LLC Agent

President

Name Role Address
MORRIS TAYLOR President 1463 Oakfield Drive, Brandon, FL, 33511

Treasurer

Name Role Address
FORD RAYMOND Treasurer 1463 Oakfield Drive, Brandon, FL, 33511

Vice President

Name Role Address
Mitchell MELISSA Vice President 1463 Oakfield Drive, Brandon, FL, 33511

Secretary

Name Role Address
WILLIAMS APRIL Secretary 1463 Oakfield Drive, Brandon, FL, 33511

Director

Name Role Address
HENDRICK PETER Director 1463 Oakfield Drive, Brandon, FL, 33511

Manager

Name Role Address
Hurlburt Staci Manager 1463 Oakfield Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-01-23 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 EnProVera Property Advisors No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State