Entity Name: | HIDDEN CREEK 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: | 21 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2002 (23 years ago) |
Document Number: | N94000001401 |
FEI/EIN Number |
593244333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SynergyCAMS, 1035 S. State Road 7, WELLINGTON, FL, 33414, US |
Mail Address: | C/O SynergyCAMS, 1035 S. State Road 7, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIS GENE | Member | 15754 GLEN WILLOW LANE, WELLINGTON, FL, 33414 |
Burnett Christopher | President | 235 Button Bush Lane, Wellington, FL, 33414 |
COLLINS KERRILYNN | Secretary | 15636 BENT CREEK ROAD, WELLINGTON, FL, 33414 |
GAGNON KEVIN | Treasurer | 15753 GLEN WILLOW LANE, WELLINGTON, FL, 33414 |
Logan Samuel | Vice President | 15722 Glen Willow Lane, Wellington, FL, 33414 |
Rascati Gina | Member | 15778 Glen Willow Lane, Wellington, FL, 33414 |
FIELDS GARY | Agent | HIDDEN CREEK POA, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | FIELDS, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | HIDDEN CREEK POA, 4400 PGA BLVD., SUITE 900, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2002-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State