Search icon

HARRISON RANCH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARRISON RANCH 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: 30 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2006 (19 years ago)
Document Number: N05000010146
FEI/EIN Number 208809887

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

Address: 2700 S Falkenburg Rd, Riverview, FL, 33578, US
Mail Address: Rizzetta & Company, Inc., 3434 Colwell Avenue, Tampa, FL, 33614, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roche Geraldine Treasurer 2700 S Falkenburg Rd, Riverview, FL, 33578
Ligi Joe Secretary 2700 S Falkenburg Rd, Riverview, FL, 33578
Benton Thomas President 2700 S Falkenburg Rd, Riverview, FL, 33578
LaPearl-Harrington Jill Vice President 2700 S Falkenburg Rd, Riverview, FL, 33578
Perkins Bryan Director 2700 S. Falkenburg Rd., Riverview, FL, 33578
Rizzetta & Company, Inc. Agent 3434 Colwell Avenue, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 2700 S Falkenburg Rd, Suite 2745, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2023-05-23 Rizzetta & Company, Inc. -
CHANGE OF MAILING ADDRESS 2022-04-05 2700 S Falkenburg Rd, Suite 2745, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State