Entity Name: | HICKORY HILL RETREATS IMPROVEMENT 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: | 08 Mar 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2004 (20 years ago) |
Document Number: | 703692 |
FEI/EIN Number |
592492660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9119 E. GULF TO LAKE HWY, INVERNESS, FL, 34450 |
Mail Address: | 1038 So. Maplenut Way, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ceno Lisa | President | 9417 East Beech Circle, INVERNESS, FL, 34450 |
Francis Carol | Secretary | 9033 E Tsala Apopka Dr, INVERNESS, FL, 34450 |
NORTH JAY | Member | 1035 S MAPLENUT WAY, INVERNESS, FL, 34450 |
Frayser David | Member | 7646 E. Shore Dr., INVERNESS, FL, 34450 |
Ceno Lisa | Agent | 1000 So. Bunting Way, INVERNESS, FL, 34450 |
Good Kathy | Treasurer | 1038 So. Maplenut Way, INVERNESS, FL, 34450 |
Good Stan | Vice President | 1038 S Maplenut Way, Inverness, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Good, Stan | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 1038 S Maplenut Way, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 9119 E. GULF TO LAKE HWY, INVERNESS, FL 34450 | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-22 | 9119 E. GULF TO LAKE HWY, INVERNESS, FL 34450 | - |
REINSTATEMENT | 2002-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State