Search icon

HIDDEN LAKES OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKES OF ST. AUGUSTINE 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: 25 Jun 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jun 2013 (12 years ago)
Document Number: N04000006325
FEI/EIN Number 800115729

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

Mail Address: 3434 Colwell Avenue, Tampa, FL, 33614, US
Address: 2806 North Fifth Street, Unit 403, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rizzetta & Company, Inc. Agent 2806 North Fifth Street, ST. AUGUSTINE, FL, 32084
Sailor Ronald President 2806 North Fifth Street, ST. AUGUSTINE, FL, 32084
Mckendrick Casey Secretary 2806 North Fifth Street, ST. AUGUSTINE, FL, 32084
Hrifko Robert Treasurer 2806 North Fifth Street, ST. AUGUSTINE, FL, 32084
Sington Gerald Vice President 2806 North Fifth Street, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 2806 North Fifth Street, Unit 403, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Rizzetta & Company, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2806 North Fifth Street, Unit 403, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2806 North Fifth Street, Unit 403, ST. AUGUSTINE, FL 32084 -
MERGER 2013-06-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000132585
AMENDMENT AND NAME CHANGE 2013-06-04 HIDDEN LAKES OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC. -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State