Search icon

HIDDEN CREEK RESERVE PHASE TWO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN CREEK RESERVE PHASE TWO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: N16000000419
FEI/EIN Number NOT APPLICABLE
Address: 1783 HIDDEN CREEK PL, SANFORD, FL, 32773, US
Mail Address: 1783 HIDDEN CREEK PL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LINKE DAN Agent 1784 HIDDEN CREEK PL, SANFORD, FL, 32773

Treasurer

Name Role Address
LINKE DAN Treasur Treasurer 1784 HIDDEN CREEK PL, SANFORD, FL, 32773

Secretary

Name Role Address
MORENO JOSE Secreta Secretary 1790 HIDDEN CREEK PL, SANFORD, FL, 32773

Vice President

Name Role Address
JENNINGS KURTIS Vice Pr Vice President 1789 HIDDEN CREEK PL, SANFORD, FL, 32773

President

Name Role Address
KRUG NATHANIEL Treasur President 1783 HIDDEN CREEK PL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 1783 HIDDEN CREEK PL, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2024-01-21 1783 HIDDEN CREEK PL, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2024-01-21 LINKE, DAN No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 1784 HIDDEN CREEK PL, SANFORD, FL 32773 No data
AMENDMENT 2019-07-08 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-03-17
Amendment 2019-07-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State