Search icon

HAYSTACKS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAYSTACKS 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: 04 Apr 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: 767797
FEI/EIN Number 592327086

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

Address: Bosshardt Property Management LLC, 5522-B NW 43rd Street, GAINESVILLE, FL, 32653, US
Mail Address: Bosshardt Property Management LLC, 5522-B NW 43rd Street, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECNEL LINDA Secretary 5522-B NW 43rd Street, GAINESVILLE, FL, 32653
Hart Kevin President 5522-B NW 43rd Street, GAINESVILLE, FL, 32653
Lowe Don Vice President 5522-B NW 43rd Street, GAINESVILLE, FL, 32653
PRYOR ANNETTE Director Bosshardt Property Management LLC, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 Bosshardt Property Management LLC, 5522-B NW 43rd Street, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 Bosshardt Property Management LLC, 5522-B NW 43rd Street, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2024-03-18 Bosshardt Property Management LLC, 5522-B NW 43rd Street, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Bosshardt Property Management LLC -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State