Search icon

HICKORY HILL COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY HILL COMMUNITY 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: 11 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: N24295
FEI/EIN Number 592963455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 518 Sportsman Park Drive, Seffner, FL, 33584, US
Mail Address: P. O. Box 1022, Seffner, FL, 33583, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyd Marjorie Agent 518 Sportsman Park Drive, Seffner, FL, 33584
Bodden Cheryl Secretary 610 Sportsman Park Drive, Seffner, FL, 33584
Aikins Eddie President 507 Running Horse Road, Seffner, FL, 33584
Mitchell Rhonda Treasurer 606 Thistle Drive, Seffner, FL, 33584
Bolen Michael Director 516 Sportsman Park Drive, Seffner, FL, 33584
Belcher Herbert Director 617 Penn National Road, Seffner, FL, 33584
Cooper Lisa Director 613 Penn National Road, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 518 Sportsman Park Drive, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 518 Sportsman Park Drive, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Boyd , Marjorie -
CHANGE OF MAILING ADDRESS 2018-02-21 518 Sportsman Park Drive, Seffner, FL 33584 -
REINSTATEMENT 2014-08-06 - -
PENDING REINSTATEMENT 2014-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State