Search icon

HARVEST FIELD HOMEOWNERS ASSOCIATION INC.

Company Details

Entity Name: HARVEST FIELD HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 May 2004 (21 years ago)
Document Number: N04000005251
FEI/EIN Number 510520648
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Appleton, Reiss & Skorewicz, PLLC Agent 215 N Howard Ave., Tampa, FL, 33606

Secretary

Name Role Address
Conti Jennifer Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
Biggers Jason President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
Fife Jeff Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Brooks Kevin Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Hurst Cody Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 215 N Howard Ave., Suite 200, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-07-27 Appleton, Reiss & Skorewicz, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State