Entity Name: | STRAWBERRY RIDGE 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: | 04 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2021 (4 years ago) |
Document Number: | N06953 |
FEI/EIN Number |
592358088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 STRAWBERRY RIDGE BLVD, VALRICO, FL, 33594, US |
Mail Address: | 509 Strawberry Ridge Blvd, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields Elizabeth | President | 3501 Berry Bend Road, VALRICO, FL, 33594 |
Thorley Terry | Treasurer | 3517 Engineer Drive, Valrico, FL, 33594 |
Windle Flora | Vice President | 410 Boxcar Way, Valrico, FL, 33594 |
Hartzer Rhonda | Director | 105 Sky Ridge Drive, Valrico, FL, 33594 |
McMahon Mazie | Director | 638 Klickety Klak Lane, Valrico, FL, 33594 |
Fields Elizabeth | Agent | 3501 Berry Bend Road, VALRICO, FL, 33594 |
Jones John | Secretary | 122 Strawberry Junction Lane, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 3501 Berry Bend Road, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Fields, Elizabeth | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 509 STRAWBERRY RIDGE BLVD, VALRICO, FL 33594 | - |
AMENDMENT | 2021-04-22 | - | - |
REINSTATEMENT | 2020-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-03-20 | - | - |
AMENDMENT | 2018-10-22 | - | - |
AMENDMENT | 2015-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 509 STRAWBERRY RIDGE BLVD, VALRICO, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-06-20 |
AMENDED ANNUAL REPORT | 2022-03-12 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-08-03 |
REINSTATEMENT | 2020-02-14 |
Amendment | 2019-03-20 |
Amendment | 2018-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State