Detail by Entity Name
Florida Not For Profit Corporation
HICKORY RIDGE HOMEOWNERS ASSOCIATION OF LAKELAND, INC.
Filing Information
N99000000017
59-3544012
01/04/1999
FL
ACTIVE
CANCEL ADM DISS/REV
10/17/2007
NONE
Principal Address
Changed: 02/16/2023
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Changed: 02/16/2023
Mailing Address
Changed: 02/16/2023
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Changed: 02/16/2023
Registered Agent Name & Address
PMI ARRICO REALTY
Name Changed: 02/16/2023
Address Changed: 02/16/2023
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Name Changed: 02/16/2023
Address Changed: 02/16/2023
Officer/Director Detail
Name & Address
Title Treasurer
Webster, Merton R, Jr.
Title VP
Hayer, Raymond G, .
Title President
Baker, Josh
Title Secretary
Garcia, Maddy
Title Director
Ortega, Ramiro
Title Director
Pintado, Tina
Title Director
Vazquez , Ruth
Title Director
Abernathy , Polly
Title Treasurer
Webster, Merton R, Jr.
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title VP
Hayer, Raymond G, .
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title President
Baker, Josh
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title Secretary
Garcia, Maddy
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title Director
Ortega, Ramiro
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title Director
Pintado, Tina
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title Director
Vazquez , Ruth
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Title Director
Abernathy , Polly
642 E Bloomingdale Ave
Brandon, FL 33511
Brandon, FL 33511
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 02/16/2023 |
2024 | 03/20/2024 |
Document Images