Entity Name: | HIGHLAND VILLAGE MOBILE HOME OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 1983 (42 years ago) |
Date of dissolution: | 12 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | 767648 |
FEI/EIN Number |
592368514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 Brewer St., LAKELAND, FL, 33813, US |
Mail Address: | 330 BREWER RD., LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandberg Stephen | President | 344 Pridgeon St, LAKELAND, FL, 33813 |
Pfaff Barbara | Vice President | 131 Cooper Place, LAKELAND, FL, 33813 |
Webber Anne D | Secretary | 82 MORGANTHAU DRIVE, LAKELAND, FL, 33813 |
Stephens Martia | Treasurer | 374 Evie Way, LAKELAND, FL, 33813 |
TESTA RICHARD | Director | 237 GOODRICH STREET, LAKELAND, FL, 33813 |
Rodriguez Edwardo | Director | 385 Evie Way, Lakeland, FL, 33813 |
Webber Anne D | Agent | 82 Morganthau Drive, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-10 | 330 Brewer St., LAKELAND, FL 33813 | - |
REINSTATEMENT | 2018-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 330 Brewer St., LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Webber, Anne D | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 82 Morganthau Drive, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-03-12 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2018-03-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State