Search icon

PARK VILLAGE HOMEOWNERS ASSOCIATION OF RUSKIN, INC. - Florida Company Profile

Company Details

Entity Name: PARK VILLAGE HOMEOWNERS ASSOCIATION OF RUSKIN, 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: 21 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: N31290
FEI/EIN Number 592936256

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

Address: 2035 PARK VILLAGE DR., RUSKIN, FL, 33570
Mail Address: 2035 PARK VILLAGE DR., RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON ROBERT President 2028 PARK VILLAGE DR, RUSKIN, FL, 33570
COON ROBERT Director 2028 PARK VILLAGE DR, RUSKIN, FL, 33570
ROBERTS GREGORY B Vice President 2029 PARK VILLAGE DR, RUSKIN, FL, 33570
ROBERTS GREGORY B Director 2029 PARK VILLAGE DR, RUSKIN, FL, 33570
BYERS JOSEPHINE Secretary 2008 PARK VILLAGE DR, RUSKIN, FL, 33570
BYERS JOSEPHINE Director 2008 PARK VILLAGE DR, RUSKIN, FL, 33570
ROBERTS EMMA L Treasurer 2035 PARK VILLAGE DR, RUSKIN, FL, 33570
ROBERTS EMMA L Director 2035 PARK VILLAGE DR, RUSKIN, FL, 33570
RASMUSSON PHILIP Director 2004 PARK VILLAGE DR, RUSKIN, FL, 33570
LITTLE VERN Director 2037 Park Village Dr, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-12 2035 PARK VILLAGE DR., RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 2035 PARK VILLAGE DR., RUSKIN, FL 33570 -
NAME CHANGE AMENDMENT 2007-09-24 PARK VILLAGE HOMEOWNERS ASSOCIATION OF RUSKIN, INC. -
REINSTATEMENT 2007-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-24 ROBERTS, EMMA L -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 2035 PARK VILLAGE DR, RUSKIN, FL 33570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State