Search icon

NORTH HYDE PARK CITY TOWNHOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH HYDE PARK CITY TOWNHOMES OWNERS 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 Nov 2005 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: N05000012019
FEI/EIN Number 33-1181044

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
Brown Tressie Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Ricketts David President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Myers Mike Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Jenkins Dave Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUSIER CHARLES Agent 400 North Ashley Dr, Suite 2020, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2023-04-21 GLAUSIER, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 400 North Ashley Dr, Suite 2020, Tampa, FL 33602 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-10-04 NORTH HYDE PARK CITY TOWNHOMES OWNERS ASSOCIATION, INC. -
CANCEL ADM DISS/REV 2007-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State