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 |
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 |
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 | - | - |
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