Search icon

SPRING RIDGE OF HERNANDO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING RIDGE OF HERNANDO 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: 19 May 2005 (20 years ago)
Document Number: N05000005234
FEI/EIN Number 203501468

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE ROBERT President 3903 Northdale Blvd #250w, Tampa, FL, 33624
DAVIS ROBERT Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
HAMMARQUIST SIMONNE Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
WILLIS KAREN Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Shumaker, Loop & Kendrick, LLP Agent 101 East Kennedy Blvd., Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Shumaker, Loop & Kendrick, LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 101 East Kennedy Blvd., 2800, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State