Search icon

ALAFIA RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALAFIA RIDGE 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 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2010 (15 years ago)
Document Number: N05000012698
FEI/EIN Number 204023721

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

Address: 867 W. Bloomingdale Ave., Brandon, FL, 33508, US
Mail Address: 867 W. Bloomingdale Ave., Brandon, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKHAM LAW GROUP, P.A. Agent -
SILVERSTEIN ERIC President 867 W. Bloomingdale Ave., Brandon, FL, 33508
EWING THOMAS Vice President 867 W. Bloomingdale Ave., Brandon, FL, 33508
BAILEY RICHARD Secretary 867 W. Bloomingdale Ave., Brandon, FL, 33508
MULDER JOSEPH Treasurer 867 W. Bloomingdale Ave., Brandon, FL, 33508
ULLRICH JOHN Director 1971 W. Lumsden Rd,, Brandon, FL, 33511
WILSON GABRIEL Lice 867 W. Bloomingdale Ave., Brandon, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 867 W. Bloomingdale Ave., P.O. Box 6910, Brandon, FL 33508 -
CHANGE OF MAILING ADDRESS 2024-02-21 867 W. Bloomingdale Ave., P.O. Box 6910, Brandon, FL 33508 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Stockham Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 109 S. EDISON AVE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State