Search icon

THE RANCH ESTATES AT EMERALD HILLS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RANCH ESTATES AT EMERALD HILLS PROPERTY OWNERS 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: 07 Jul 2008 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: N08000006344
FEI/EIN Number 264674460

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

Address: 5171 E Lighthorse Circle, Inverness, FL, 34452, US
Mail Address: 5171 E Lighthorse Circle, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHRENS DANNY K President 5171 E Lighthorse Circle, Inverness, FL, 34452
LEONARD IRENE Secretary 5073 E Lighthorse Circle, INVERNESS, FL, 34452
Mayberry Betty Treasurer 5127 E Lighthorse Circle, Inverness, FL, 34452
AHRENS DANNY K Agent 5171 E Lighthorse Circle, Inverness, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 AHRENS, DANNY K -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 5171 E Lighthorse Circle, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2022-01-30 5171 E Lighthorse Circle, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 5171 E Lighthorse Circle, Inverness, FL 34452 -
RESTATED ARTICLES 2008-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000231665 TERMINATED 1000000259800 CITRUS 2012-03-20 2032-03-28 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State