Search icon

WEST VIEW RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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