Search icon

HERNANDO BEACH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO BEACH PROPERTY 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: 10 Feb 1992 (33 years ago)
Document Number: N47298
FEI/EIN Number 46-5736966

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

Mail Address: P.O. BOX 3198, SPRING HILL, FL, 34611-3198, US
Address: 4133 Diaz Court, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Jennifer Treasurer 4133 Diaz Court, Hernando Beach, FL, 34607
Crowley Tom Vice President 4523 Bimini Drive, Hernando Beach, FL, 34607
Markuson Jerald Director 4049 Sheephead Dr, Hernando Beach, FL, 34607
Brown Jennifer Agent 4133 Diaz Court, Hernando Beach, FL, 34607
FULFORD MICHAEL President 3572 Gulf Coast Drive, Hernando Beach, FL, 34607
POLYN DENIS Secretary 4295 Newport Drive, Hernando Beach, FL, 34607
Caccamisi Bobbi Director 4091 Gulf Coast Drive, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 4133 Diaz Court, Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4133 Diaz Court, Hernando Beach, FL 34607 -
REGISTERED AGENT NAME CHANGED 2021-11-13 Brown, Jennifer -
CHANGE OF MAILING ADDRESS 2006-04-13 4133 Diaz Court, Hernando Beach, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-03-07
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State