Search icon

ADG TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADG TOWNHOMES 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: 30 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N09000007409
FEI/EIN Number 27-1628279

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

Address: 3205 West Horatio Street, TAMPA, FL, 33609, US
Mail Address: 3205 West Horatio Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batchelor Sekou Pres President 3205 W Horatio Street, TAMPA, FL, 33609
Batchelor Sekou Pres Secretary 3205 W Horatio Street, TAMPA, FL, 33609
Batchelor Sekou Pres Director 3205 W Horatio Street, TAMPA, FL, 33609
Vadlamani Ranjan Treasur Treasurer 3205 W Horatio Street, TAMPA, FL, 33609
Batchelor Sekou Pres Agent 3205 West Horatio Street, TAMPA, FL, 33609
Batchelor Kamara VP Vice President 3205 W Horatio Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3205 West Horatio Street, Unit 4, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 3205 West Horatio Street, Unit 4, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-10 3205 West Horatio Street, Unit 4, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Batchelor, Sekou, Pres -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State