Search icon

VILLAGE GATE OF HYDE PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE GATE OF HYDE PARK 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: 17 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: N94000005128
FEI/EIN Number 593287492

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

Address: Ocean Blue Community Management, Inc., 9403 N Armenia Ave, Tampa, FL, 33612, US
Mail Address: Ocean Blue Community Management, Inc., 9403 N Armenia Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN-MCPEAK CONNIE Secretary Ocean Blue Community Management, Inc., Tampa, FL, 33612
DAY DEANNA Vice President Ocean Blue Community Management, Inc., Tampa, FL, 33612
DANIELSON EDWARD Treasurer Ocean Blue Community Management, Inc., Tampa, FL, 33612
EID ANGELA Director Ocean Blue Community Management, Inc., Tampa, FL, 33612
HANDLEY JAN President Ocean Blue Community Management, Inc., Tampa, FL, 33612
OCEAN BLUE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 Ocean Blue Community Management, Inc., 9403 N Armenia Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-03-22 Ocean Blue Community Management, Inc., 9403 N Armenia Ave, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-03-22 Ocean Blue Community Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 Ocean Blue Community Management, Inc., 9403 N Armenia Ave, Tampa, FL 33612 -
AMENDMENT 2015-09-08 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State