Search icon

HIGHLAND LAKES VILLAS ON THE GREEN CONDOMINIUM III ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND LAKES VILLAS ON THE GREEN CONDOMINIUM III 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: 20 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: 752545
FEI/EIN Number 592015155

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

Address: c/o Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
Mail Address: c/o Monarch Association Management, INC, 500 Alternate 19 South, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Ronald President c/o Monarch Association Management, INC, Palm Harbor, FL, 34683
Vehrs Linda Treasurer c/o Monarch Association Management, INC, Palm Harbor, FL, 34683
Pope-Swilley Carolyn Vice President c/o Monarch Association Management, INC, Palm Harbor, FL, 34683
Danforth Raymond Secretary c/o Monarch Association Management, INC, Palm Harbor, FL, 34683
Richtman David Director c/o Monarch Association Management, INC, Palm Harbor, FL, 34683
Marino M. Susan Agent c/o Monarch Association Management, INC, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Frankly Coastal Property Mgnt, LLC -
AMENDMENT 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-02-23
Amendment 2020-10-20
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
Reg. Agent Resignation 2018-01-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State