Search icon

STRAWBERRY RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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