Search icon

HILLS OF SAN FELASCO HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLS OF SAN FELASCO HOMEOWNER'S 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: 17 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: N04000011749
FEI/EIN Number 202677161

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

Address: 10454 nw 132nd dr, alachua, FL, 32615, US
Mail Address: 10454 nw 132nd dr, alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALTON JAMES President 10454 NW 132ND DR, ALACHUA, FL, 32615
TALTON JAMES Secretary 10454 NW 132ND DR, ALACHUA, FL, 32615
TALTON JAMES Director 10454 NW 132ND DR, ALACHUA, FL, 32615
TALTON JUDY Director 10454 NW 132ND DR, ALACHUA, FL, 32615
HENDERSON WILLIAM Vice President 3505 NW 39TH LN, GAINESVILLE, FL, 32605
HENDERSON WILLIAM Director 3505 NW 39TH LN, GAINESVILLE, FL, 32605
TALTON JUDY Treasurer 10454 NW 132ND DR, ALACHUA, FL, 32615
CARNLEY DARYL Director PO BOX 2283, HIGH SPRINGS, FL, 32655
Stephens Roger Director PO BOX 1977, Alachua, FL, 32616
TALTON JAMES D Agent 10454 nw 132nd dr, alachua, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 10454 nw 132nd dr, alachua, FL 32615 -
AMENDMENT 2016-02-18 - -
CHANGE OF MAILING ADDRESS 2016-02-18 10454 nw 132nd dr, alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2016-02-18 TALTON, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 10454 nw 132nd dr, alachua, FL 32615 -
AMENDMENT 2006-05-31 - -
AMENDED AND RESTATEDARTICLES 2005-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
Amendment 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State