Search icon

EVERGREEN NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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