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 |
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 |
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 | - | - |
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