Search icon

DRAKE ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DRAKE ESTATES HOMEOWNER'S 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: 19 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: N07000007142
FEI/EIN Number 262847309

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

Address: Drake Estates HOA, Inc C/O Frazier Law Gro, 202 S. Rome Ave, Tampa, FL, 33525, US
Mail Address: Drake Estates HOA, Inc C/O Frazier Law Gro, 202 S. Rome Ave, Tampa, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Kerry Vice President 32918 Drake Estates Way, Dade City, FL, 33525
Krumsick Andrew Treasurer 32849 Drake Estates Way, Dade City, FL, 33525
Rollins Janice Secretary 32773 Drake Estates Way, Dade City, FL, 33525
Davis Michael Officer 32950 Drake Estates Way, Dade City, FL, 33525
Eppert Joshua President 32886 Drake Estates Way, Dade City, FL, 33525
FRAZIER LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 Drake Estates HOA, Inc C/O Frazier Law Group, PLLC, 202 S. Rome Ave, Suite 125, Tampa, FL 33525 -
CHANGE OF MAILING ADDRESS 2024-04-15 Drake Estates HOA, Inc C/O Frazier Law Group, PLLC, 202 S. Rome Ave, Suite 125, Tampa, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 202 S. Rome Ave, Suite 125, Tampa, FL 33525 -
REGISTERED AGENT NAME CHANGED 2023-11-17 Frazier Law Group, PLLC -
REINSTATEMENT 2023-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-17
REINSTATEMENT 2023-06-09
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-04-17
Amendment 2018-08-30
Reg. Agent Change 2018-08-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State