Search icon

VIEWS AT HYDE PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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