Search icon

WEST RIDGE OF SEMINOLE H.O.A., INC. - Florida Company Profile

Company Details

Entity Name: WEST RIDGE OF SEMINOLE H.O.A., 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: 22 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: N06000010020
FEI/EIN Number 46-3682598

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

Address: 11791 KIERKEL LN, SEMINOLE, FL, 33772
Mail Address: 11791 KIERKEL LN, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Warner L President 11780 Kaymak Ln, Seminole, FL, 33772
Lurie Michael A Vice President 11791 Kierkel Ln, Seminole, FL, 33772
Nassiff Marie D Secretary 11740 Kaymak Ln, Seminole, FL, 33772
LURIE MICHAEL Agent 11791 KIERKEL LN, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 11791 KIERKEL LN, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 11791 KIERKEL LN, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-03-19 LURIE, MICHAEL -
CHANGE OF MAILING ADDRESS 2018-03-19 11791 KIERKEL LN, SEMINOLE, FL 33772 -
NAME CHANGE AMENDMENT 2014-03-14 WEST RIDGE OF SEMINOLE H.O.A., INC. -
AMENDMENT 2013-12-30 - -
AMENDMENT 2013-09-10 - -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
Reg. Agent Change 2018-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State