Search icon

GRAND HORIZONS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND HORIZONS 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: 20 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: N97000000984
FEI/EIN Number 208980810

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

Address: 37601 COREY LEWIS AVENUE, ZEPHYRHILLS, FL, 33541
Mail Address: 37601 COREY LEWIS AVENUE, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN JAMES DAMONTE, CHARTERED Agent -
Reed Carol Treasurer 37601 Corey Lewis Ave, ZEPHYRHILLS, FL, 33541
Huckeby Bill President 37601 Corey Lewis Ave, ZEPHYRHILLS, FL, 33541
Silva Brian Vice President 34624 Gill Ave, ZEPHYRHILLS, FL, 33541
Cooper Tom Director 37601 Corey Lewis Ave, Zephyrhills, FL, 33541
Kunkel Peggy Director 37601 Corey Lewis Ave, ZEPHYRHILLS, FL, 33541
Gamache Ronald Secretary 37601 Corey Lewis Ave, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 37601 COREY LEWIS AVENUE, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2011-02-17 37601 COREY LEWIS AVENUE, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2010-03-30 JONATHAN JAMES DAMONTE, CHARTERED -
AMENDED AND RESTATEDARTICLES 2009-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 12110 SEMINOLE BLVD., LARGO, FL 33778 -
AMENDED AND RESTATEDARTICLES 2009-06-02 - -
AMENDMENT 2009-03-09 - -
AMENDED AND RESTATEDARTICLES 2008-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
Amendment 2020-01-24
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State