Search icon

SILVER RIDGE PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: SILVER RIDGE PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 2005 (20 years ago)
Document Number: N04000008727
FEI/EIN Number 20-3093215
Address: 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637, US
Mail Address: 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
HOME ENCOUNTER HECM, LLC Agent

President

Name Role Address
Ariza Jesus Jr. President 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637

Director

Name Role Address
Castellucci Carlos Director 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637
Heger Mona Director 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637
Brosnatch Arema Jr. Director 12906 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637

Treasurer

Name Role Address
Maniaci Mary Treasurer 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Home Encounter HECM, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 12906 TAMPA OAKS BLVD, STE. 100, TEMPLE TERRACE, FL 33637 No data
CHANGE OF MAILING ADDRESS 2018-04-25 12906 TAMPA OAKS BLVD, STE. 100, TEMPLE TERRACE, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 12906 TAMPA OAKS BLVD, STE. 100, TEMPLE TERRACE, FL 33637 No data
AMENDED AND RESTATEDARTICLES 2005-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State