Search icon

HIDDEN VALLEY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN VALLEY HOMEOWNERS' 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: 19 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: 761508
FEI/EIN Number 592785691

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

Address: 1933 Hidden Valley, Tallahassee, FL, 32308, US
Mail Address: P.O. BOX 15641, TALLAHASSEE, FL, 32317-5641
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT CAROL K President 1933 HIDDEN VALLEY ROAD, TALLAHASSEE, FL, 32308
LAMONT CAROL K Director 1933 HIDDEN VALLEY ROAD, TALLAHASSEE, FL, 32308
Morrow Lawanna N Treasurer 1915 Hidden Valley, TALLAHASSEE, FL, 32308
Morrow Lawanna N Director 1915 Hidden Valley, TALLAHASSEE, FL, 32308
Green Martin TJr. Vice President 3334 Thomas Butler Road, TALLAHASSEE, FL, 32308
Green Martin TJr. Director 3334 Thomas Butler Road, TALLAHASSEE, FL, 32308
Lamont Carol K Agent 1933 Hidden Valley, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 1933 Hidden Valley, Tallahassee, FL 32308 -
REINSTATEMENT 2017-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1933 Hidden Valley, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Lamont, Carol Koba -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-30 - -
PENDING REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1999-10-21 - -
CHANGE OF MAILING ADDRESS 1999-10-21 1933 Hidden Valley, Tallahassee, FL 32308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000770886 TERMINATED 1000000382103 LEON 2012-10-18 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State