Search icon

SHEFFIELD VILLAGE HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHEFFIELD VILLAGE HOME 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: 26 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: N09978
FEI/EIN Number 593064755

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

Address: 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673, US
Mail Address: 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673, US
ZIP code: 33673
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIER VICKI President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
CURRIER VICKI Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
GROSSE RICHARD Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
GROSSE RICHARD Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
CZAJA LINDA Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
CZAJA LINDA Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
RAPP DONALD Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
RAPP DONALD Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
ZAMORA JOSE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33673
AMERI-TECH REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-12 AMERI-TECH REALTY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33673 -
CHANGE OF MAILING ADDRESS 2013-02-12 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33673 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33673 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1991-05-07 SHEFFIELD VILLAGE HOME OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1991-05-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State