Search icon

HICKORY HILL COMMUNITY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HICKORY HILL COMMUNITY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2963455
Address: 518 Sportsman Park Drive, Seffner, FL 33584
Mail Address: P. O. Box 1022, Seffner, FL 33583
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Boyd , Marjorie Agent 518 Sportsman Park Drive, Seffner, FL 33584

Secretary

Name Role Address
Bodden, Cheryl Secretary 610 Sportsman Park Drive, Seffner, FL 33584

President

Name Role Address
Aikins, Eddie President 507 Running Horse Road, Seffner, FL 33584

Treasurer

Name Role Address
Mitchell, Rhonda Treasurer 606 Thistle Drive, Seffner, FL 33584

Director

Name Role Address
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
Pein, Rudolf Director 615 Penn National Road, Seffner, FL 33584
Kruppa, William Director 530 Sportsman Park Drive, Seffner, FL 33584

Vice President

Name Role Address
Boyd, Marjorie Vice President 518 Sportsman Park Drive, Seffner, FL 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 518 Sportsman Park Drive, Seffner, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 518 Sportsman Park Drive, Seffner, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Boyd , Marjorie No data
CHANGE OF MAILING ADDRESS 2018-02-21 518 Sportsman Park Drive, Seffner, FL 33584 No data
REINSTATEMENT 2014-08-06 No data No data
PENDING REINSTATEMENT 2014-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1991-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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: 04 Feb 2025

Sources: Florida Department of State