Entity Name: | HIDDEN TRAILS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
HIDDEN TRAILS HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 06 Jun 2016 (9 years ago) |
Document Number: | N16000005725 |
FEI/EIN Number |
82-4364440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. State Rd. 7, Suite 105F, Tamarac, FL 33319 |
Mail Address: | C/O Phoenix Management Services, Inc., 4800 N. State Road Seven, Suite #105F, Lauderdale Lakes, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Ledgister, Nahesha | President | 4800 N. State Rd. 7, Suite 105F TAMARAC, FL 33319 |
Martin, Shearon G | Vice President | 4800 N. State Rd, 7, Suite 105F Tamarac, FL 33319 |
Broomer, Russell S. | Treasurer | 4800 N. State Rd, 7, Suite 105F Tamarac, FL 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-20 | 4800 N. State Rd. 7, Suite 105F, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2021-08-20 | 4800 N. State Rd. 7, Suite 105F, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-20 | Phoenix Management Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-20 | 4800 N. State Rd. 7, Suite 105F, Lauderdale Lakes, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-08-20 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State