Entity Name: | THE HOMEOWNERS ASSOCIATION OF TANGLEWOOD VILLAGE 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: | 26 Feb 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | N19440 |
FEI/EIN Number |
592778003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 Masters Way, PLANT CITY, FL, 33566, US |
Mail Address: | 2005 Masters Way, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pruitt Travis | President | 1906 Masters Way, PLANT CITY, FL, 33566 |
Rickenbach Adam | Vice President | 2701 S FAIRWAY DR, PLANT CITY, FL, 33566 |
Dean Karey | Treasurer | 2005 Masters Way, PLANT CITY, FL, 33566 |
Varney Chad | Secretary | 2703 S Fairway Drive, Plant City, FL, 33566 |
Pruitt Travis | Agent | 1906 Masters Way, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 2005 Masters Way, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 2005 Masters Way, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 1906 Masters Way, PLANT CITY, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Pruitt, Travis | - |
AMENDMENT | 2017-04-13 | - | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
REINSTATEMENT | 2013-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
Amendment | 2017-04-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State