Entity Name: | TWIN RIVERS RESERVE 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 Jul 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | N17000006877 |
FEI/EIN Number |
86-1656417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chavez Chris | President | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL, 33544 |
Baca Gabby | Director | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL, 33544 |
McKinnies Charles | Director | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL, 33544 |
FRAZIER & BOWLES, ATTORNEYS AT LAW | Agent | 202 S ROME AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-24 | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | FRAZIER & BOWLES, ATTORNEYS AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2654 Cypress Ridge Blvd # 101, Wesley Chapel, FL 33544 | - |
AMENDED AND RESTATEDARTICLES | 2019-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
Amended and Restated Articles | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-10-01 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State