Entity Name: | BRIAR PATCH 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: | 07 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | N14203 |
FEI/EIN Number |
592931032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6525 THICKET TRAIL, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 6525 THICKET TRAIL, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DIOLINDA | Director | 6531 Thicket Trail, NEW PORT RICHEY, FL, 34653 |
HENRI PERRI | Treasurer | 6532 THICKET TRAIL, New Port Richey, FL, 34652 |
LAWRENCE MARIE | Director | 6503 Cabbage Lane, NEW PORT RICHEY, FL, 34653 |
DAVID VANGNESS | Director | 6511 THICKET TRAIL, New Port Richey, FL, 34653 |
Davis Gregory S | President | 6507 Thicket Trl, New Port Richey, FL, 346535521 |
Davis Gregory S | Agent | 6507 Thicket Trail, New Port Richey, FL, 346535521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Davis, Gregory S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 6507 Thicket Trail, New Port Richey, FL 34653-5521 | - |
AMENDMENT | 2012-02-27 | - | - |
AMENDMENT | 2009-03-06 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1997-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-26 | 6525 THICKET TRAIL, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 1993-02-26 | 6525 THICKET TRAIL, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 1988-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
Reg. Agent Change | 2023-05-02 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State