Search icon

3 SEASONS MOBILE HOME RESIDENTS ASSOCIATION INC.

Company Details

Entity Name: 3 SEASONS MOBILE HOME RESIDENTS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: N05000003633
FEI/EIN Number 562311249
Address: 3 Seasons Mobile Home Residents Associatio, c/o Jerry M Childress, Brooksville, FL, 34601, US
Mail Address: 3 Seasons Mobile Home Residents Associatio, c/o Jerry M Childress, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Klemm Russell EEsq Agent Clayton & McCulloh, P.A., MAITLAND, FL, 32751

Director

Name Role Address
Henline Rick A Director 21253 YONTZ RD. LOT 77, BROOKSVILLE, FL, 34601
CHILDRESS JERRY M Director 21253 Yontz Rd LOT 6, Brooksville, FL, 34601
BROWN DALE E Director 21253 Yontz Rd LOT 124, Brooksville, FL, 34601

Vice President

Name Role Address
TYLER TED Vice President 21253 YONTZ RD - LOT 2, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
CHILDRESS JERRY M Treasurer 21253 Yontz Rd LOT 6, Brooksville, FL, 34601

President

Name Role Address
BROWN DALE E President 21253 Yontz Rd LOT 124, Brooksville, FL, 34601

Secretary

Name Role Address
Villani Donna G Secretary 21253 Yontz Rd., Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 3 Seasons Mobile Home Residents Association Inc., c/o Jerry M Childress, 21253 Yontz Road Lot 6, Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2023-08-03 3 Seasons Mobile Home Residents Association Inc., c/o Jerry M Childress, 21253 Yontz Road Lot 6, Brooksville, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2023-08-03 Klemm, Russell E, Esq No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 Clayton & McCulloh, P.A., 1065 Maitland Commons Boulevard, MAITLAND, FL 32751 No data
AMENDMENT 2016-11-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State