Search icon

HIGHLAND CREST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND CREST HOMEOWNERS' 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: 11 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: N02000006928
FEI/EIN Number 542080985

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

Address: Highland Crest HomeOwners 'Association, 930 Highland Crest Circle, Lake Wales, FL, 33853, US
Mail Address: P.O. BOX 3831, LAKE WALES, FL, 33859, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN PARKER GURLEY, P.A. Agent -
Vogt Andrew President 1039 Highland Crest Circle, Lake Wales, FL, 33853
Killmer Jackie Vice President 906 Highland Crest Circle, Lake Wales, FL, 33853
Childs Frank L Secretary 930 Highland Crest Circle, Lake Wales, NH, 33853
Childs Frank L Treasurer 930 HIGHLAND CREST CIRCLE, LAKE WALES, FL, 33853
Howard Felita Director 730 HIGHLAND LOOP, LAKE WALES, FL, 33853
Demers Gerard Director 966 Highland Crest Circle, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 Highland Crest HomeOwners 'Association, 930 Highland Crest Circle, Lake Wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2020-08-12 RABIN PARKER GURLEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 28059 U.S. HIGHWAY 19 N, SUITE 301, CLEARWATER, FL 33761 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-08-23 - -
CHANGE OF MAILING ADDRESS 2017-08-23 Highland Crest HomeOwners 'Association, 930 Highland Crest Circle, Lake Wales, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-08-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-17
REINSTATEMENT 2018-01-22
Amendment 2017-08-23
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State