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 |
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 | - |
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 | - | - |
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