Entity Name: | THE HILLSIDE CONDOMINIUMS 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: | 06 Dec 1984 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Mar 1995 (30 years ago) |
Document Number: | N06521 |
FEI/EIN Number |
592629407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Rd, Port Richey, FL, 34668, US |
Mail Address: | P.O Box 1407, Port Richey, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graves Samantha | President | P.O Box 1407, Port Richey, FL, 34673 |
Graves Samantha | Director | P.O Box 1407, Port Richey, FL, 34673 |
Hobbs Carmen | Treasurer | P.O Box 1407, Port Richey, FL, 34673 |
Hobbs Carmen | Director | P.O Box 1407, Port Richey, FL, 34673 |
Hobbs Peg | Secretary | P.O Box 1407, Port Richey, FL, 34673 |
Hobbs Peg | Director | P.O Box 1407, Port Richey, FL, 34673 |
Stauffer Hugh | Vice President | P.O Box 1407, Port Richey, FL, 34673 |
Redmond Bill | Director | P.O Box 1407, Port Richey, FL, 34673 |
Coastal Hoa Mgmt Serv Inc | Agent | 6454 Ridge Rd, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Coastal Hoa Mgmt Serv Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
AMENDED AND RESTATEDARTICLES | 1995-03-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1992-08-25 | - | - |
EVENT CONVERTED TO NOTES | 1992-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State