Search icon

THE HOMEOWNERS ASSOCIATION OF TANGLEWOOD VILLAGE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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