Entity Name: | HIGHLANDS GLEN 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: | 04 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | N03410 |
FEI/EIN Number |
81-2892601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 Louisiana Ave, WINTER Park, FL, 32789, US |
Mail Address: | c/o Belmont Management Group, 1133 Louisiana Ave., WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYMOWSKI JAMES | President | 222 HIGHLANDS GLEN CIR., WINTER SPRINGS, FL, 32708 |
Brigid Kish | Vice President | 202 Highlands Glen Circle, Winter Springs, FL, 32708 |
BELMONT MANAGEMENT GROUP, LLC | Agent | - |
Shelley Leslie | Secretary | 228 Highlands Glen Circle, Winter Springs, FL, 32708 |
Frances Bedner | Treasurer | 236 Highlands Glen Circle, Winter Springs, FL, 32708 |
Hill Dierdre | Member | 220 Highlands Glen Circle, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 1133 Louisiana Ave, Ste. 101, WINTER Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 1133 Louisiana Ave, Ste. 101, WINTER Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | c/o Belmont Management Group, 1133 Louisiana Ave., Ste. 101, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-18 | Belmont Management Group | - |
REINSTATEMENT | 2015-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State