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 |
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 |
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 | - | - |
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