Search icon

VALRICO FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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