Entity Name: | VIEWS AT HYDE PARK 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: | 03 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N17000001268 |
FEI/EIN Number |
833839360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Inframark, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | C/O Inframark, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFRAMARK, LLC | Agent | - |
Smith Brian | President | C/O Inframark, Wesley Chapel, FL, 33544 |
Davis II John O | Vice President | C/O Inframark, Wesley Chapel, FL, 33544 |
Hernandez Richard | Treasurer | C/O Inframark, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | Stockham Law Group, P.A., 109 S. Edison Ave., Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Root, George, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | Neighborly Community Management, 867 W. Bloomingdale Ave., 6910, Brandon, FL 33508 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | Neighborly Community Management, 867 W. Bloomingdale Ave., 6910, Brandon, FL 33508 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Inframark | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | C/O Inframark, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | C/O Inframark, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
AMENDMENT | 2019-03-25 | - | - |
AMENDMENT | 2018-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-04-24 |
Amendment | 2019-03-25 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2018-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State