Entity Name: | HIGHLAND OAKS PRESERVE 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: | 21 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | N03000006224 |
FEI/EIN Number |
201028928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL, 33544, US |
Address: | 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rankin David | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Madden Steve | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Hicks Steve | Treasurer | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Inframark Infrastructure Management Servic | Agent | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Inframark Infrastructure Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 2654 Cypress Ridge Blvd., Suite 101, Wesley Chapel, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-22 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State