Search icon

TOMOKA HEIGHTS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOMOKA HEIGHTS OWNERS 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: 14 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: 766602
FEI/EIN Number 592528916

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

Address: 108 BRENTWOOD DR S, LAKE PLACID, FL, 33852
Mail Address: 108 BRENTWOOD DR S, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Diane Secretary 192 Grandview Blvd, LAKE PLACID, FL, 33852
GARDNER ROGER Vice President 149 Crestview Terrace, LAKE PLACID, FL, 33852
NELSON LINDA President 120 GRANDVIEW BLVD, LAKE PLACID, FL, 33852
Headley, Ronald Director 141 Rosewood Drive North, Lake Placid, FL, 33852
Ryan Robin Director 116 Tomoka Blvd. North, Lake Placid, FL, 33852
Ryan Robin Treasurer 116 Tomoka Blvd., Lake Placid, FL, 33852
WICKS, BROWN, WILLIAMS & CO. Agent 140 S COMMERCE AVE, SEBRING, FL, 338703601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 140 S COMMERCE AVE, SEBRING, FL 33870-3601 -
REGISTERED AGENT NAME CHANGED 2014-01-22 WICKS, BROWN, WILLIAMS & CO. -
AMENDMENT 2009-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 108 BRENTWOOD DR S, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2005-02-11 108 BRENTWOOD DR S, LAKE PLACID, FL 33852 -
AMENDMENT 1985-06-24 - -
AMENDMENT 1984-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-27
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State