Search icon

HAILE PLANTATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAILE PLANTATION 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: 26 Sep 1980 (45 years ago)
Document Number: 754394
FEI/EIN Number 592233496

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owen Daniel Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Roundtree Janice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Mastin Thomas Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
Fetrow Jason Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Melvin Susan Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809
Kane Michael Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110292 HAILE PLANTATION EQUESTRIAN CENTER EXPIRED 2010-12-03 2015-12-31 - 5208 SW 91ST DRIVE, SUITE D, GAINESVILLE, FL, 32608
G10000110296 HAILE EQUESTRIAN CENTER EXPIRED 2010-12-03 2015-12-31 - 5208 SW 91ST DRIVE, SUITE D, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-02-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-02-05 Leland Management -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State