Search icon

TROPICAL HARBOR MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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