Entity Name: | HARTRIDGE HILLS HOME OWNERS' 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: | 22 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1991 (33 years ago) |
Document Number: | N32442 |
FEI/EIN Number |
650167240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 HARTRIDGE HILLS BLVD, WINTER HAVEN, FL, 33881, US |
Mail Address: | 317 HARTRIDGE HILLS BLVD., WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tamney Michael | President | 217 Hartridge Hills Court., WINTER HAVEN, FL, 33881 |
Eason Don | Vice President | 246 Loma Drive, WINTER HAVEN, FL, 33881 |
Lawrence Edward C | Treasurer | 244 Hill CT, Winter Haven, FL, 33881 |
Dickerson Rebecca | Director | 216 N Lake Hartridge Dr, WINTER HAVEN, FL, 33881 |
Allen Wade | Director | 233 N Lake Hartridge Dr, WINTER HAVEN, FL, 33881 |
Lawrence Edward | Director | 244 Hill Court, WINTER HAVEN, FL, 33881 |
Lawrence Edward C | Agent | 244 Hill CT, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Lawrence, Edward Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 244 Hill CT, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 317 HARTRIDGE HILLS BLVD, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-12 | 317 HARTRIDGE HILLS BLVD, WINTER HAVEN, FL 33881 | - |
REINSTATEMENT | 1991-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State