Search icon

HIGHLAND LAKES VILLAS ON THE GREEN CONDOMINIUM I ASSOCIATION, INC.

Company Details

Entity Name: HIGHLAND LAKES VILLAS ON THE GREEN CONDOMINIUM I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: 748935
FEI/EIN Number 59-2004849
Mail Address: P.O. Box 1294, Tarpon Springs, FL 34688
Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689

President

Name Role Address
Shoemaker, Sally President P.O. Box 1294, Tarpon Springs, FL 34688

Treasurer

Name Role Address
Tague, Francine Treasurer P.O. Box 1294, Tarpon Springs, FL 34688

Secretary

Name Role Address
HIRSCH, Suzann Secretary P.O. Box 1294, Tarpon Springs, FL 34688

Vice President

Name Role Address
Cappadonia, Anthony Vice President P.O. Box 1294, Tarpon Springs, FL 34688

Director

Name Role Address
Legg, Mark Director P.O. Box 1294, Tarpon Springs, FL 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Frankly Coastal Property Mgmt, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
AMENDMENT 2018-02-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
Amendment 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State