Search icon

HIBISCUS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIBISCUS 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: 27 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: N03000005554
FEI/EIN Number 200673033

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

Address: P O Box 1132, Port St, FL, 32457, US
Mail Address: PO Box 1132, Port St Joe, FL, 32457, US
ZIP code: 32457
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pafumy Joseph Dr. Director 125 White Sands Drive, Port Saint Joe, FL, 32456
Howell Carol Director 3050 W Highway 98, Unit D115, Port St. Joe, FL, 32456
Swiderski Cyprianna Dr. Director 13123 E Molokai Lane, Vail, AZ, 85641
Pafumy Joseph Dr. Agent 125 White Sands Drive, Port St Joe, FL, 32457

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Pafumy, Joseph, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 125 White Sands Drive, Port St Joe, FL 32457 -
REINSTATEMENT 2023-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 P O Box 1132, Port St, FL 32457 -
CHANGE OF MAILING ADDRESS 2020-04-28 P O Box 1132, Port St, FL 32457 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000135657 ACTIVE 19-222CA 14TH CIRCUIT, GULF CO FLORIDA 2023-03-04 2028-04-07 $299,944.05 RICHARD BARNETT AND MARTHA BARNETT, 1901 MILLER LANDING, TALLAHASSEE, FL 32312

Documents

Name Date
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-07-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State