Search icon

NATURE'S HIDEAWAY PHASES II & III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATURE'S HIDEAWAY PHASES II & III 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: 24 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: N30320
FEI/EIN Number 592861533

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

Address: c/o Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: c/o Condominium Associates, 570 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIJANKA KEITH Director c/o Condominium Associates, St. Petersburg, FL, 33716
BONCHI ROBIN Treasurer c/o Condominium Associates, St. Petersburg, FL, 33716
Mays Richard Secretary c/o Condominium Associates, St. Petersburg, FL, 33716
Bowles Brian Agent Frazier and Bowles, Tampa, FL, 33606
WHITE KRISTEN President c/o Condominium Associates, St. Petersburg, FL, 33716
Trice Dreckmann Krista Vice President c/o Condominium Associates, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Bowles, Brian -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 Frazier and Bowles, 202 S Rome Ave, Suite 125, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 3001 Executive Drive, Suite 260, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-11-08 3001 Executive Drive, Suite 260, Clearwater, FL 33761 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-17
Reg. Agent Resignation 2019-09-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State