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 |
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 |
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 | - | - |
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