Search icon

HIGH POINT COMMUNITY PROPERTY OWNERS, INC.

Company Details

Entity Name: HIGH POINT COMMUNITY PROPERTY OWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: 728742
FEI/EIN Number 59-1562071
Address: 8008 Baltic Street, BROOKSVILLE, FL 34613
Mail Address: 8008 Baltic Street, BROOKSVILLE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Marrero, Karen A Agent 8008 Baltic St, BROOKSVILLE, FL 34613

Director

Name Role Address
Rushlow, Karen Director 8008 Baltic Street, BROOKSVILLE, FL 34613
Quintin, Paul, Jr. Director 8008 BALTIC ST, Brooksville, FL 34613
Thomas, Raymond Director 8008 BALTIC ST, Brooksville, FL 34613

Vice President

Name Role Address
Heffron, Walter S Vice President 8008 Baltic Street, BROOKSVILLE, FL 34613

President

Name Role Address
Myers, Greg K President 8008 Baltic Street, BROOKSVILLE, FL 34613

Treasurer

Name Role Address
Anderson, Lynda Treasurer 8008 BALTIC ST, Brooksville, FL 34613

Secretary

Name Role Address
ALBANO, CHRISTINA Secretary 8008 BALTIC ST, BROOKSVILLE, FL 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Marrero, Karen A No data
AMENDMENT 2023-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 8008 Baltic St, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 8008 Baltic Street, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2018-02-14 8008 Baltic Street, BROOKSVILLE, FL 34613 No data
AMENDED AND RESTATEDARTICLES 1999-12-29 No data No data
AMENDMENT 1999-01-14 No data No data
AMENDMENT 1995-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-01-15
Amendment 2023-10-27
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State