Search icon

HIDDEN CREEK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN CREEK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3244333
Address: C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414
Mail Address: C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS, GARY Agent HIDDEN CREEK POA, 4400 PGA BLVD., SUITE 900, PALM BEACH GARDENS, FL 33410

Member

Name Role Address
SAIS, GENE Member 15754 GLEN WILLOW LANE, WELLINGTON, FL 33414
Rascati, Gina Member 15778 Glen Willow Lane, Wellington, FL 33414
Welch, Sue Member 15730 Glen Willow Lane, Wellington, FL 33414

Secretary

Name Role Address
COLLINS, KERRILYNN Secretary 15636 BENT CREEK ROAD, WELLINGTON, FL 33414

Treasurer

Name Role Address
GAGNON, KEVIN Treasurer 15753 GLEN WILLOW LANE, WELLINGTON, FL 33414

Vice President

Name Role Address
Logan, Samuel Vice President 15722 Glen Willow Lane, Wellington, FL 33414

President

Name Role Address
Burnett, Christopher President 235 Button Bush Lane, Wellington, FL 33414

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 No data
CHANGE OF MAILING ADDRESS 2024-03-21 C/O SynergyCAMS, 1035 S. State Road 7, Suite 315-06, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2012-03-22 FIELDS, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 HIDDEN CREEK POA, 4400 PGA BLVD., SUITE 900, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2002-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

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: 02 Feb 2025

Sources: Florida Department of State