Search icon

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

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 (4 years ago)
Document Number: N30320
FEI/EIN Number 592861533

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

Address: 3001 Executive Drive, Suite 260, Clearwater, FL, 33761, US
Mail Address: 3001 Executive Drive, Suite 260, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIJANKA KEITH Director 3001 Executive Drive, Clearwater, FL, 33761
BONCHI ROBIN Treasurer 3001 Executive Drive, Clearwater, FL, 33761
Mays Richard Secretary 3001 Executive Drive, Clearwater, FL, 33761
Dreckmann Krista Vice President 3001 Executive Drive, Clearwater, FL, 33761
Bowles Brian Agent Frazier and Bowles, Tampa, FL, 33606
WHITE KRISTEN President 3001 Executive Drive, Clearwater, FL, 33761

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State