Search icon

THE HILLSIDE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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