Entity Name: | HILLCREST PLACE 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: | 21 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | N06000009961 |
FEI/EIN Number |
208305306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 5th Terrace NW, Bradenton, FL, 34209, US |
Mail Address: | 5505 5th Terrace NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THRESS RANDY | President | 5705 5TH TER NW, BRADENTON, FL, 34209 |
THRESS RANDY | Director | 5705 5TH TER NW, BRADENTON, FL, 34209 |
CLIBURN JULIE | Treasurer | 5705 5TH TER NW, BRADENTON, FL, 34209 |
CLIBURN JULIE | Director | 5705 5TH TER NW, BRADENTON, FL, 34209 |
BOYD KIM | Secretary | 5705 5TH TER NW, BRADENTON, FL, 34209 |
BOYD KIM | Director | 5705 5TH TER NW, BRADENTON, FL, 34209 |
Cliburn Julie | Agent | 2400 MANATEE AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 5505 5th Terrace NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5505 5th Terrace NW, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | Cliburn, Julie | - |
REINSTATEMENT | 2019-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-29 | 2400 MANATEE AVE W, BRADENTON, FL 34205 | - |
PENDING REINSTATEMENT | 2013-08-29 | - | - |
REINSTATEMENT | 2013-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State