Entity Name: | WEST VIEW RIDGE PROPERTY OWNERS 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: | 19 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | N19745 |
FEI/EIN Number |
592831934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 PATTERSON RD, HAINES CITY, FL, 33844, US |
Mail Address: | 251 Patterson Rd Office, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scardace Tony | Director | 251 PATTERSON RD Lot A11, HAINES CITY, FL, 33844 |
Page Scott R | Treasurer | 251 PATTERSON RD Lot A39, HAINES CITY, FL, 33844 |
Grabill Eugene | Director | 251 Patterson Road Lot H5, Haines City, FL, 33844 |
Christie Scott R | Secretary | 251 PATTERSON RD Lot G23, HAINES CITY, FL, 33844 |
West View Ridge POA, Inc. | Agent | 251 PATTERSON RD, HAINES CITY, FL, 33844 |
Longhany Ronald | Vice President | 251 Patterson Road Lot J13, Haines City, FL, 33844 |
Jones Timothy | President | 251 PATTERSON RD Lot C15, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-17 | 251 PATTERSON RD, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | West View Ridge POA, Inc. | - |
AMENDMENT | 2020-04-03 | - | - |
AMENDMENT | 2015-05-07 | - | - |
AMENDMENT | 2014-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-14 | 251 PATTERSON RD, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-14 | 251 PATTERSON RD, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-04-02 |
Amendment | 2020-04-03 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2019-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State