Search icon

HARRINGTON AT HALIFAX PLANTATION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARRINGTON AT HALIFAX PLANTATION 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: 28 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: N03000006419
FEI/EIN Number 571187390

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

Address: 3500 MERRITT DR., ORMOND BEACH, FL, 32174, US
Mail Address: 3500 MERRITT DR., ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Recker Russell Secretary 3513 Tory Circle, ORMOND BEACH, FL, 32174
Walters, Jr. John A President 3516 TORY, ORMOND BEACH, FL, 32174
Pearson David Vice President 1410 Dolph Circle, Ormond Beach, FL, 32174
Keter Terry Director 1318 Elli Circle, Ormond Beach, FL, 32174
Crandall Douglas Director 1422 Dolph Circle, Ormond Beach, FL, 32174
Walters, Jr. John A Agent 3516 Tory Circle, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 3500 MERRITT DR., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-01-23 3500 MERRITT DR., ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-07-07 Walters, Jr., John A -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 3516 Tory Circle, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2009-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State