Search icon

HARTRIDGE HILLS HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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