Search icon

POLO RUN HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: POLO RUN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N15000003340
FEI/EIN Number 30-1090690
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

Agent

Name Role
ICON MANAGEMENT SERVICES,INC. Agent

Secretary

Name Role Address
Miller Thomas Secretary 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211

Vice President

Name Role Address
Scheck Lawrence Vice President 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211

Treasurer

Name Role Address
O'Leska Joseph Treasurer 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211

President

Name Role Address
Karas John President 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL, 34211

Director

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-03-15 6435 Rosehill Farm Run, Lakewood Ranch, FL, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 5540 State Road 64 E, 220, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 ICON Management Services, Inc No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-01-21 POLO RUN HOMEOWNER'S ASSOCIATION, INC. No data

Documents

Name Date
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
ANNUAL REPORT 2018-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State