Search icon

HICKORY HILL RETREATS IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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