Search icon

BRIAR PATCH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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