Search icon

HIDDEN RIDGE OF TARPON SPRINGS ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN RIDGE OF TARPON SPRINGS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: N05000001523
FEI/EIN Number 202420366
Address: Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: Frankly Coastal Property Mgmt LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34689

Secretary

Name Role Address
Elkins Tracey Secretary Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688

Vice President

Name Role Address
RIGGINS ROBERT C Vice President Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688

Director

Name Role Address
RIGGINS ROBERT C Director Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688
WOOD Raymond S Director Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688

President

Name Role Address
MADISON MARILYN President Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
Fernandez Louise Treasurer Frankly Coastal Property Mgmt LLC, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal Property Mgmt, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-04-20 Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2011-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State