Search icon

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

Company claim

Is this your business?

Get access!

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: Neighborly Community Management, 867 W. Bloomingdale Ave., Brandon, FL, 33508, US
Mail Address: Neighborly Community Management, 867 W. Bloomingdale Ave., Brandon, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Brian Vice President Neighborly Community Management, Brandon, FL, 33508
Davis II John O President Neighborly Community Management, Brandon, FL, 33508
Hernandez Richard Treasurer Neighborly Community Management, Brandon, FL, 33508
WILSON Gabriel Lice Neighborly Community Management, Brandon, FL, 33508
Root George III Agent Stockham Law Group, P.A., Tampa, FL, 33606

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State