Search icon

POLO RUN HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POLO RUN HOMEOWNER'S 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: 02 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: N15000003340
FEI/EIN Number 30-1090690

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211, US
Mail Address: 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Thomas Secretary 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211
Karas John President 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211
ICON MANAGEMENT SERVICES, INC. Agent -
Scheck Lawrence Vice President 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211
O'Leska Joseph Treasurer 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211
Salata Ronald Director 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-03-15 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 5540 State Road 64 E, 220, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2017-04-27 ICON Management Services, Inc -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-01-21 POLO RUN HOMEOWNER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State