Search icon

HICKORY RIDGE HOMEOWNERS ASSOCIATION OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY RIDGE HOMEOWNERS ASSOCIATION OF LAKELAND, 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: 04 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: N99000000017
FEI/EIN Number 593544012

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

Address: 642 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 642 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Merton RJr. Treasurer 642 E Bloomingdale Ave, Brandon, FL, 33511
Baker Josh President 642 E Bloomingdale Ave, Brandon, FL, 33511
Garcia Maddy Jr. Secretary 642 E Bloomingdale Ave, Brandon, FL, 33511
Ortega Ramiro Director 642 E Bloomingdale Ave, Brandon, FL, 33511
Pintado Tina R Director 642 E Bloomingdale Ave, Brandon, FL, 33511
Hayer Raymond G. Vice President 642 E Bloomingdale Ave, Brandon, FL, 33511
PMI ARRICO REALTY Agent 642 E Bloomingdale Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 642 E Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-02-16 642 E Bloomingdale Ave, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-02-16 PMI ARRICO REALTY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 642 E Bloomingdale Ave, Brandon, FL 33511 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State