Search icon

HIGH VISTA AT RIDGEWOOD LAKES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HIGH VISTA AT RIDGEWOOD LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: N95000004896
FEI/EIN Number 593381346
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 5523 W. Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hamilton Penny President C/O RealManage, Tampa, FL, 33607

Treasurer

Name Role Address
Hovis John Treasurer C/O RealManage, Tampa, FL, 33607

Vice President

Name Role Address
Constantine Christopher Vice President C/O RealManage, Tampa, FL, 33607

Secretary

Name Role Address
Hanley Joseph Secretary C/O RealManage, Tampa, FL, 33607

Director

Name Role Address
Jennings Laurie Director C/O RealManage, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2025-01-17 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Di Masi Burton, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 801 N. Orange Avenue, Suite 500, Orlando, FL 32801 No data
AMENDMENT 2003-03-14 No data No data
AMENDMENT 1997-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-10-07
Reg. Agent Resignation 2022-09-26
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State