Search icon

THE HIGHLANDS RIDGE CHORALE, INC. - Florida Company Profile

Company Details

Entity Name: THE HIGHLANDS RIDGE CHORALE, 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: 01 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: N00000007319
FEI/EIN Number NOT APPLICABLE

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

Address: 3113 Oakmont Dr., AVON PARK, FL, 33825, US
Mail Address: 3408 E ST ANDREWS DR, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theill Rhoda President 3113 Oakmont Dr, AVON PARK, FL, 33825
MARTENS DEBORAH Vice President 3934 PUMA DR, AVON PARK, FL, 33825
O'Laughlin Karen Secretary 4308 North Course Lane, AVON PARK, FL, 338256051
JOHNSON JOANN M Treasurer 3408 E. ST. ANDREWS DRIVE, AVON PARK, FL, 33825
CARTER CONNIE Director 3545 E. GLEN EAGLES DRIVE, AVON PARK, FL, 33825
FERRIGAN LUCILLE Director 3520 E. ST. ANDREWS DR., AVON PARK, FL, 33825
JOHNSON JOANN M Agent 3408 E ST ANDREWS DR, AVON PARK, FL, 338256051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3113 Oakmont Dr., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2011-02-25 3113 Oakmont Dr., AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2011-02-25 JOHNSON, JOANN M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 3408 E ST ANDREWS DR, AVON PARK, FL 33825-6051 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State