Entity Name: | HIAWATHA FARMS HOMEOWNER'S 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 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2024 (a year ago) |
Document Number: | N00000002226 |
FEI/EIN Number |
010755836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 Hiawatha Farms Rd, Monticello, FL, 32344, US |
Mail Address: | PO BOX 32, LLOYD, FL, 32337 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen James | President | P.O. BOX 32, LLOYD, FL, 32337 |
Reiske Peter | Treasurer | P.O. BOX 32, LLOYD, FL, 32337 |
Malono Steven M | Secretary | P.O. Box 32, Lloyd, FL, 32344 |
Malono Steven M | Agent | 445 Hiawatha Farms Road, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 445 Hiawatha Farms Road, Monticello, FL 32344 | - |
REINSTATEMENT | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 445 Hiawatha Farms Rd, Monticello, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Malono, Steven M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-07 | 445 Hiawatha Farms Rd, Monticello, FL 32344 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-14 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State