Entity Name: | TROPICAL HARBOR MOBILE 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: | 26 Feb 1985 (40 years ago) |
Document Number: | N07835 |
FEI/EIN Number |
592522188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 RICKERT DRIVE, LAKE PLACID, FL, 33852, US |
Mail Address: | 27 RICKERT DRIVE, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornwell Melanie | President | 97 Bearwoods Ave, LAKE PLACID, FL, 33852 |
House Larry | Member | 333 Belle Tower, LAKE PLACID, FL, 33852 |
Mathias Sharon | Treasurer | 323 Beauville St, LAKE PLACID, FL, 33852 |
West David | Vice President | 22 Rickert Dr, LAKE PLACID, FL, 33852 |
Flaherty Mary Jane | Secretary | 429 Beaver RunSt, LAKE PLACID, FL, 33852 |
Mathias Sharon | Agent | 323 Beauville St, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Mathias, Sharon | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 323 Beauville St, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 27 RICKERT DRIVE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 27 RICKERT DRIVE, LAKE PLACID, FL 33852 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000181083 | LAPSED | GC 99-396 | HIGHLANDS COUNTY COURT | 2002-01-22 | 2008-05-27 | $25800.00 | WAYNE C RICKERT D/B/A TROPICAL HARBOR MOBILE HOME PARK, 5517 21ST AVENUE WEST, BRADENTON FLORIDA 34299 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
Reg. Agent Change | 2022-08-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State