Search icon

STERLING RANCH UNITS 4 & 6 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STERLING RANCH UNITS 4 & 6 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: N93000005543
FEI/EIN Number APPLIED FOR

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

Address: 4131 GUNN HIGHWAY, SUITE 112, TAMPA, FL, 33624, US
Mail Address: 4131 GUNN HIGHWAY, SUITE 112, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS K HAYDEN JR Agent 15201 ROOSEVELT BLVD, CLEARWATER, FL, 34620
HAYDON ROGERS K Director 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
HAYDON ROGERS K President 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
RUBIN LESLIE A Director 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
RUBIN LESLIE A Vice President 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
CLINE DONNA Director 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
CLINE DONNA Secretary 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620
CLINE DONNA Treasurer 15201 ROOSEVELT BLVD SUITE 112, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 4131 GUNN HIGHWAY, SUITE 112, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1995-04-13 4131 GUNN HIGHWAY, SUITE 112, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1995-04-13 ROGERS K HAYDEN JR -
REGISTERED AGENT ADDRESS CHANGED 1995-04-13 15201 ROOSEVELT BLVD, SUITE 112, CLEARWATER, FL 34620 -

Documents

Name Date
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State