Search icon

HIBISCUS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HIBISCUS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Pafumy Joseph Dr. Agent 125 White Sands Drive, Port St Joe, FL, 32457

Director

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Pafumy, Joseph, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 125 White Sands Drive, Port St Joe, FL 32457 No data
REINSTATEMENT 2023-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 P O Box 1132, Port St, FL 32457 No data
CHANGE OF MAILING ADDRESS 2020-04-28 P O Box 1132, Port St, FL 32457 No data

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 Feb 2025

Sources: Florida Department of State