Search icon

HIGHLAND COUNTY VOA LIVING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND COUNTY VOA LIVING CENTER, 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: 25 Nov 2003 (21 years ago)
Document Number: N03000010261
FEI/EIN Number 200551574

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

Mail Address: 850 5th Ave South, St. Petersburg, FL, 33701, US
Address: 850 5th Ave South Suite 1100, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodwin Thomas Chairman 850 5th Ave South, St Petersburg, FL, 33701
Evans Melody Treasurer 850 5th Ave South, St Petersburg, FL, 33701
Stringfellow Janet M President 850 5th Ave South, St Petersburg, FL, 33701
Mesa Ivan Vice Chairman 850 5th Ave South, St Petersburg, FL, 33701
Thrower Debra Dr. Secretary 850 5th Ave South, St Petersburg, FL, 33701
STRINGFELLOW JANET M Agent 850 5th Ave South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 850 5th Ave South Suite 1100, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 850 5th Ave South Suite 1100, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-19 850 5th Ave South Suite 1100, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 850 5th Ave South, 1-127, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-01-07 STRINGFELLOW, JANET M -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State