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 |
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 |
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 | - | - |
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