Search icon

RUSTIC HILLS, PHASES 1 & 2, PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RUSTIC HILLS, PHASES 1 & 2, PROPERTY OWNERS 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: 12 Jan 1979 (46 years ago)
Document Number: 745530
FEI/EIN Number 800043969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3039 SW Woodland Trail, PALM CITY, FL, 34990, US
Mail Address: P.O. BOX 437, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Jerry President 1271 SW Evergreen Lane, PALM CITY, FL, 34990
SCHELMETY DEBRA Secretary 3039 SW WOODLAND TR, Palm City, FL, 34990
Trumbauer Mark Vice President 1371 SW Evergreen Lane, Palm City, FL, 34990
Patnaude Jeane Treasurer 1420 SW Covered Bridge Rd, Palm City, FL, 34990
McGrath Billy Director 1239 SW Covered Bridge Rd, Palm City, FL, 34990
Adams Renae Director 1372 SW Evergreen Lane, Palm City, FL, 34990
Schelmety Debra Agent 3039 SW Woodland Trail, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092513 HAKU APP CORP ACTIVE 2022-08-05 2027-12-31 - 3951 NW 34TH AVE, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 3039 SW Woodland Trail, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Schelmety, Debra -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3039 SW Woodland Trail, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2000-04-24 3039 SW Woodland Trail, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State