Search icon

HIDEAWAY BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDEAWAY BAY 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: 16 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2000 (25 years ago)
Document Number: N32337
FEI/EIN Number 650114064

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

Address: C/O Nelson Salabarria, 716 Hideaway Bay Lane, Longboat Key, FL, 34228, US
Mail Address: C/O Nelson Salabarria, 716 Hideaway Bay Lane, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna Terri Secretary 749 Hideaway Bay Dr, Longboat Key, FL, 34228
Hanna Terri Director 749 Hideaway Bay Dr, Longboat Key, FL, 34228
Hanna Robert President 749 Hideaway Bay Dr, LONGBOAT KEY, FL, 34228
Hanna Robert Director 749 Hideaway Bay Dr, LONGBOAT KEY, FL, 34228
Salabarria Nelson Dr. Director C/O Nelson Salabarria, Longboat Key, FL, 34228
Salabarria Nelson Agent C/O Nelson Salabarria, Longboat Key, FL, 34228
Salabarria Nelson Dr. Treasurer C/O Nelson Salabarria, Longboat Key, FL, 34228
Kopelman Harry Dr. Vice President 757 Hideaway Bay Dr, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 C/O Nelson Salabarria, 716 Hideaway Bay Lane, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2024-04-20 C/O Nelson Salabarria, 716 Hideaway Bay Lane, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2024-04-20 Salabarria, Nelson -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 C/O Nelson Salabarria, 716 Hideaway Bay Lane, Longboat Key, FL 34228 -
REINSTATEMENT 2000-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State