SHETLAND RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | SHETLAND RIDGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | N14000004702 |
FEI/EIN Number | 46-5688805 |
Address: | 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US |
Mail Address: | 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US |
ZIP code: | 33508 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erhardt Chrystal | President | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Odom Scott | Secretary | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
WILSON Gabriel | Lice | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Collis Jennifer | Treasurer | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Stockham Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 109 S. EDISON AVE, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State