Search icon

NATURE'S HIDEAWAY PHASE IV HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S HIDEAWAY PHASE IV 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: 04 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: N30023
FEI/EIN Number 593050851

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

Address: 2042 Ground Squirrel Dr., New Port Richey, FL, 34655, US
Mail Address: Jonathan Carter, 2035 GROUND SQUIRREL DRIVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Jonathan L President 2035 GROUND SQUIRREL DRIVE, NEW PORT RICHEY, FL, 34655
Reed Michael Vice President 7508 Salamander Dr., New Port Richey, FL, 34655
Irani Zubin Treasurer 2015 Ground Squirrel Dr., New Port Richey, FL, 34655
Howle Scott Secretary 2042 Ground Squirrel Dr., New Port Richey, FL, 34655
Carter Jonathan L Agent 2035 Ground Squirrel Dr., New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 2042 Ground Squirrel Dr., New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-03-03 2042 Ground Squirrel Dr., New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2024-03-03 Carter, Jonathan L -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2035 Ground Squirrel Dr., New Port Richey, FL 34655 -
PENDING REINSTATEMENT 2011-05-11 - -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State