Search icon

SOUTH FORK OF HILLSBOROUGH COUNTY III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FORK OF HILLSBOROUGH COUNTY III 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: 09 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: N06000001406
FEI/EIN Number 204779384

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

Address: c/o FirstService Residential, 2870 Scherer Dr. N., Tampa, FL, 33716, US
Mail Address: c/o FirstService Residential, 2870 Scherer Dr. N., Tampa, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Robert President c/o FirstService Residential, Tampa, FL, 33716
Farrell Tina Vice President c/o FirstService Residential, Tampa, FL, 33716
Green Ollie Secretary c/o FirstService Residential, Tampa, FL, 33716
Krivena Jacquelyn Treasurer c/o FirstService Residential, Tampa, FL, 33716
Madsen Jaclyn Director 2870 Scherer Dr N, Saint Petersburg, FL, 33716
Frazier & Bowles, Attorneys at Law Agent Frazier & Bowles, Attorneys at Law, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 c/o FirstService Residential, 2870 Scherer Dr. N., Suite 100, Tampa, FL 33716 -
CHANGE OF MAILING ADDRESS 2022-04-12 c/o FirstService Residential, 2870 Scherer Dr. N., Suite 100, Tampa, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Frazier & Bowles, Attorneys at Law -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 Frazier & Bowles, Attorneys at Law, 202 S. Rome Ave., Suite 125, Tampa, FL 33606 -
AMENDMENT 2019-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-25
Amendment 2019-01-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State