Entity Name: | EVERGREEN NORTH 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: | 03 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | N04000004401 |
FEI/EIN Number |
202465372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17612 Nature Wood Drive, LUTZ, FL, 33549, US |
Mail Address: | 17612 Nature Wood Drive, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMONSON WILLARD E | Director | 813 DEBUEL ROAD, LUTZ, FL, 33549 |
EDMONSON WILLARD E | Treasurer | 813 DEBUEL ROAD, LUTZ, FL, 33549 |
COPPAGE Mary C | Director | 17612 NATURE WOOD DRIVE, LUTZ, FL, 33549 |
COPPAGE MARTHA A | Director | 17620 NATURE WOOD DRIVE, LUTZ, FL, 33549 |
COPPAGE MARTHA A | Secretary | 17620 NATURE WOOD DRIVE, LUTZ, FL, 33549 |
Coppage Mary C | Agent | 17612 Nature Wood Drive, LUTZ, FL, 33549 |
EDMONSON WILLARD E | President | 813 DEBUEL ROAD, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 17612 Nature Wood Drive, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 17612 Nature Wood Drive, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 17612 Nature Wood Drive, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Coppage, Mary C | - |
REINSTATEMENT | 2024-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State