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 |
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 |
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 | - | - |
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