Entity Name: | HIGHLANDS HOMEOWNERS' 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: | 27 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | 725926 |
FEI/EIN Number |
591462898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hilal Louis | President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Massa Angela | Treasurer | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Underwood Desma | Vice President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Melvin Bret | Director | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Buscemi Paul | Asst | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
McLaughlin Shelly | Secretary | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-19 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State