Entity Name: | HIGHLANDS PARK ESTATES 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: | 09 Nov 1961 (63 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2002 (23 years ago) |
Document Number: | 703162 |
FEI/EIN Number |
593280395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 DEER GLEN BLVD, LAKE PLACID, FL, 33852, US |
Mail Address: | P.O. BOX 832, LAKE PLACID, FL, 33862, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLINS CONNIE | Director | 1526 RUTLEDGE, LAKE PLACID, FL, 33852 |
Rollins Connie | Agent | 1526 Rutledge, Lake Placid, FL, 33852 |
DIBEAN RICHARD | Imme | 1537 LINDBERG, LAKE PLACID, FL, 33852 |
OBENCHAIN HELEN | Past | PO Box 1408, LAKE PLACID, FL, 33862 |
LOWDER SUE | Director | 350 FLAMINGO ST, LAKE PLACID, FL, 33852 |
SHOLTZ, JR LEROY | President | PO BOX 35, LAKE PLACID, FL, 33862 |
ROLLINS CONNIE | Secretary | 1526 RUTLEDGE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Rollins, Connie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 1526 Rutledge, Lake Placid, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 91 DEER GLEN BLVD, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 91 DEER GLEN BLVD, LAKE PLACID, FL 33852 | - |
AMENDMENT AND NAME CHANGE | 2002-03-20 | HIGHLANDS PARK ESTATES ASSOCIATION, INC. | - |
AMENDMENT | 1995-02-13 | - | - |
AMENDMENT | 1992-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State