Entity Name: | HABERSHAM 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: | 03 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2006 (19 years ago) |
Document Number: | N04000007658 |
FEI/EIN Number |
201482702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4218 Chittingham Drive, Pace, FL, 32571, US |
Address: | 4263 Chittingham Drive, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helms Clifford | Treasurer | 4263 Chittingham Drive, PACE, FL, 32571 |
Walden John | Director | 4263 Chittingham Drive, PACE, FL, 32571 |
Morris Lycky | Secretary | 4263 Chittingham Drive, Pace, FL, 32571 |
Mainer Stephanie | Vice President | 4263 Chittingham Drive, PACE, FL, 32571 |
Conley Chris | President | 4263 Chittingham Drive, PACE, FL, 32571 |
Conley Chris | Agent | 4263 Chittingham Drive, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 4245 Essex Terrace Circle, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-09 | Helms, Donna | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 4245 Essex Terrace Circle, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 4245 Essex Terrace Circle, Pace, FL 32571 | - |
CANCEL ADM DISS/REV | 2006-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State