Search icon

HIDDEN LAKE OF MANATEE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE OF MANATEE OWNERS 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: 06 Oct 2003 (22 years ago)
Document Number: N03000008661
FEI/EIN Number 200362169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O C and S Community Management, 4301 32nd Street W Ste A-20, Bradenon, FL, 34205, US
Mail Address: C/O C&S community Management, 4301 32nd Street W Ste A-20, Bradenon, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Tom Treasurer C/O C and S Community Management, Bradenon, FL, 34205
Ttee Jill Secretary C/O C and S Community Management, Bradenon, FL, 34205
Hansen Frank Director C/O C and S Community Management, Bradenon, FL, 34205
Harner Daniel Director C/O C and S Community Management, Bradenon, FL, 34205
Maust Thomas Vice President C/O C and S Community Management, Bradenon, FL, 34205
Brandt Paul President C/O C and S Community Management, Bradenon, FL, 34205
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 C/O C and S Community Management, 4301 32nd Street W Ste A-20, Bradenon, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-01 C/O C and S Community Management, 4301 32nd Street W Ste A-20, Bradenon, FL 34205 -

Documents

Name Date
Reg. Agent Change 2024-06-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State