Entity Name: | PROVIDENCE RANCH HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | N14000011175 |
FEI/EIN Number | 47-4145427 |
Address: | 11014 Brahman Ranch Circle, Riverview, FL, 33578, US |
Mail Address: | 11014 Brahman Ranch Circle, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleischer Adam | Agent | 11014 Brahman Ranch Circle, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Fleischer Adam | President | 11014 Brahman Ranch Circle, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Everett Nacole | Vice President | 11008 Brahman Ranch Circle, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Beirne Brandon | Treasurer | 11018 Brahman Ranch Circle, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 11014 Brahman Ranch Circle, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 11014 Brahman Ranch Circle, Riverview, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | Fleischer, Adam | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 11014 Brahman Ranch Circle, Riverview, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State