Search icon

HIDDEN LAKE SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN LAKE SUBDIVISION 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: 24 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2000 (24 years ago)
Document Number: N92000000458
FEI/EIN Number 202814224

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

Address: 2437 SE 17th Street, OCALA, FL, 34471, US
Mail Address: 2437 SE 17th Street, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSSHARDT PROPERTY MANAGEMENT, LLC Agent 2437 SE 17th Street, OCALA, FL, 34471
BROWN STEVE President 2437 SE 17th Street, OCALA, FL, 34471
RITACCO VINCE Vice President 2437 SE 17th Street, OCALA, FL, 34471
HELLER BILL Secretary 2437 SE 17th Street, OCALA, FL, 34471
NELSON GAIL Treasurer 2437 SE 17th St, Ste 201, Ocala, FL, 34471
SMITH BARRY Director 2437 SE 17th St, Ste 201, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2437 SE 17th Street, SUITE 201, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2437 SE 17th Street, SUITE 201, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-02-26 2437 SE 17th Street, SUITE 201, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2010-07-22 BOSSSHARDT PROPERTY MANAGEMENT, LLC -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-08-08 - -
REINSTATEMENT 1996-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State