Entity Name: | VALRICO FOREST HOMEOWNERS 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: | 29 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2000 (24 years ago) |
Document Number: | N96000001832 |
FEI/EIN Number |
593422725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Neighborly Community Management, 867 W. Bloomingdale Ave., Brandon, FL, 33508, US |
Mail Address: | Neighborly Community Management, 867 W. Bloomingdale Ave., Brandon, FL, 33508, US |
ZIP code: | 33508 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koterba Seth | President | Neighborly Community Management, Brandon, FL, 33508 |
LUJAN JOSEPH | Vice President | Neighborly Community Management, Brandon, FL, 33508 |
Rhine Matthew | Secretary | Neighborly Community Management, Brandon, FL, 33508 |
Schaefer Steven | Treasurer | Neighborly Community Management, Brandon, FL, 33508 |
Lamoureaux Melissa | Director | Neighborly Community Management, Brandon, FL, 33508 |
WILSON GABRIEL | Lice | Neighborly Community Management, Brandon, FL, 33508 |
STOCKHAM LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | Neighborly Community Management, 867 W. Bloomingdale Ave., P.O. Box 6910, Brandon, FL 33508 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | Neighborly Community Management, 867 W. Bloomingdale Ave., P.O. Box 6910, Brandon, FL 33508 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Stockham Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | Neighborly Community Management, 867 W. Bloomingdale Ave., P.O. Box 6910, Brandon, FL 33508 | - |
REINSTATEMENT | 2000-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State