Search icon

ESTATES OF LAKE ALICE HOMEOWNERS ASSOCIATION OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ESTATES OF LAKE ALICE HOMEOWNERS 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: 23 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2014 (11 years ago)
Document Number: N93000003877
FEI/EIN Number 593321095

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anahory Michelle President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Kefauver Jeff Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Diez Lori Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Charles Knight Jones, PLLC Agent 400 North Ashley Drive, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 400 North Ashley Drive, Suite 2020, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-07-08 Charles Knight Jones, PLLC -
REINSTATEMENT 2014-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State