Search icon

THE HIGHLAND PARK COMPANY - Florida Company Profile

Company Details

Entity Name: THE HIGHLAND PARK COMPANY
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: 09 Aug 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Apr 1999 (26 years ago)
Document Number: 748463
FEI/EIN Number 591054279

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

Address: 851 Broken Sound Parkway, Boca Raton, FL, 33487, US
Mail Address: 851 Broken Sound Parkway, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penn John President 851 Broken Sound Parkway, Boca Raton, FL, 33487
Envall Garett Vice President 851 Broken Sound Parkway, Boca Raton, FL, 33487
Basler Janet Secretary 851 Broken Sound Parkway, Boca Raton, FL, 33487
Mehanovic Adnan Treasurer 851 Broken Sound Parkway, Boca Raton, FL, 33487
Skinner Butch Director 851 Broken Sound Parkway, Boca Raton, FL, 33487
Gerstin & Associates Agent 40 SE 5th Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 851 Broken Sound Parkway, Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-07 851 Broken Sound Parkway, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-06-05 Gerstin & Associates -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 40 SE 5th Street, Suite 610, Boca Raton, FL 33432 -
AMENDED AND RESTATEDARTICLES 1999-04-07 - -
AMENDMENT 1994-03-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State