Entity Name: | LOCH DEVON ESTATES HOA, 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: | 23 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2017 (7 years ago) |
Document Number: | N14000006904 |
FEI/EIN Number |
47-1242645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 LOCH DEVON DR., LUTZ, FL, 33548, US |
Mail Address: | 420 LOCH DEVON DR., LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASH VICTOR S | President | 420 LOCH DEVON DR., LUTZ, FL, 33548 |
GRIGSBY KAREN | Treasurer | 424 LOCH DEVON DR., LUTZ, FL, 33548 |
Smith Robert | Secretary | 428 LOCH DEVON DR, LUTZ, FL, 33548 |
Hash Victor S | Agent | 420 LOCH DEVON DR., LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-03 | Schwabe, Paul A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 408 LOCH DEVON DR., LUTZ, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 408 LOCH DEVON DR., LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 420 LOCH DEVON DR., LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Hash, Victor S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 420 LOCH DEVON DR., LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 420 LOCH DEVON DR., LUTZ, FL 33548 | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State