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 |
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 |
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 | - | - |
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