Entity Name: | HIGHLANDER IV AT PLACID LAKES COMMUNITIES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1984 (41 years ago) |
Date of dissolution: | 28 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | N01079 |
FEI/EIN Number | 59-2374422 |
Address: | 200 Huntley Oaks Blvd, LAKE PLACID, FL 33852 |
Mail Address: | 200 Huntley Oaks Blvd, Lake Placid, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCullough, Debra | Agent | 200 Huntley Oaks Blvd, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
McCullough, Debra | Secretary | 200 HUNTLEY OAKS BLVD, LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
McCullough, Debra | Treasurer | 200 HUNTLEY OAKS BLVD, LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
McCullough, Debra | Director | 200 HUNTLEY OAKS BLVD, LAKE PLACID, FL 33852 |
McCullough, Darrell | Director | 200 Huntley Oaks Blvd, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
McCullough, Darrell | Vice President | 200 Huntley Oaks Blvd, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
McCullough, Debra | President | 200 HUNTLEY OAKS BLVD, LAKE PLACID, FL 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 200 Huntley Oaks Blvd, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 200 Huntley Oaks Blvd, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-21 | 200 Huntley Oaks Blvd, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-21 | McCullough, Debra | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State