Search icon

PRETTY POND ACRES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRETTY POND ACRES HOMEOWNER'S 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: 12 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: N99000002218
FEI/EIN Number 59-3583025

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

Address: 7011 RYMAN LP, ZEPHYRHILLS, FL, 33540, US
Mail Address: PO BOX 1145, Zephyrhills, FL, 33539, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheive Merita Vice President PO BOX 1145, Zephyrhills, FL, 33539
Dean Sharon Boar PO BOX 1145, Zephyrhills, FL, 33539
Gard Jamie President PO BOX 1145, Zephyrhills, FL, 33539
Feliciano Elysia Secretary PO BOX 1145, Zephyrhills, FL, 33539
Grishaber Daniel R Boar PO BOX 1145, Zephyrhills, FL, 33539
Root George DIII Agent Stockham Law Group, P.A., Tampa, FL, 33606
Reynolds Jodi R Treasurer PO BOX 1145, Zephyrhills, FL, 33539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 7011 RYMAN LP, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 Stockham Law Group, P.A., 109 S. Edison Ave., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Root, George D., III -
CHANGE OF MAILING ADDRESS 2020-02-08 7011 RYMAN LP, ZEPHYRHILLS, FL 33540 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-04-12 - -
REINSTATEMENT 2005-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2020-02-08
Reg. Agent Change 2020-02-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State