Search icon

HIDDEN CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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