Search icon

THUNDERBIRD HILL HOME OWNERS, ASSOCIATION, INC.-VILLAGE I. - Florida Company Profile

Company Details

Entity Name: THUNDERBIRD HILL HOME OWNERS, ASSOCIATION, INC.-VILLAGE I.
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: 31 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 1987 (38 years ago)
Document Number: N04472
FEI/EIN Number 592554265

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

Address: 3910 THUNDERBIRD HILL CIRCLE, SEBRING, FL, 33872, US
Mail Address: 3910 THUNDERBIRD HILL CIRCLE, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Michael Director 3909 THUNDERBIRD HILL CIR., SEBRING, FL, 33872
Clark James Vice President 3727 Thunderbird Hill Circle, Sebring, FL, 33872
Clark James Director 3727 Thunderbird Hill Circle, Sebring, FL, 33872
Roberts Roger Agent 3732 Thunderbird Hill Circle, SEBRING, FL, 33872
Cheek Jennifer Treasurer 3732 Thunderbird Hill Circle, SEBRING, FL, 33872
Williams Michael Vice President 3909 THUNDERBIRD HILL CIR., SEBRING, FL, 33872
Cheek Jennifer Director 3732 Thunderbird Hill Circle, SEBRING, FL, 33872
Spoo Sharon Secretary 3832 THUNDERBIRD HILL CIR, SEBRING, FL, 33872
Spoo Sharon Director 3832 THUNDERBIRD HILL CIR, SEBRING, FL, 33872
Roberts Roger President 3803 THUNDERBIRD HILL CIRCLE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 Roberts, Roger -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 3732 Thunderbird Hill Circle, SEBRING, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 3910 THUNDERBIRD HILL CIRCLE, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2010-02-08 3910 THUNDERBIRD HILL CIRCLE, SEBRING, FL 33872 -
AMENDMENT 1987-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State