Search icon

EMERALD CREEK HOMEOWNER'S ASSOCIATION OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD CREEK HOMEOWNER'S ASSOCIATION OF HILLSBOROUGH COUNTY, 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: 09 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (11 years ago)
Document Number: N93000003053
FEI/EIN Number NOT APPLICABLE

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

Address: 1018 Emerald Creek Dr, VALRICO, FL, 33596, US
Mail Address: 1018 Emerald Creek Dr, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Ernie President 1020 EMERALD CREEK DRIVE, VALRICO, FL, 33596
Campbell Samantha Treasurer 1018 Emerald Creek Dr, VALRICO, FL, 33596
Lumadue Brian Vice President 1014 Emerald Creek Dr., Valrico, FL, 33596
Miller Audrey Secretary 1002 Emerald Creek Dr., Valrico, FL, 33596
Campbell Samantha Agent 1018 Emerald Creek Dr, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1018 Emerald Creek Dr, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1018 Emerald Creek Dr, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2025-01-07 1018 Emerald Creek Dr, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Campbell, Samantha -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATED WITHOUT PENALTY 2003-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State