Entity Name: | HIGHLANDS RESERVE OF PALM CITY 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: | 21 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | N05000000816 |
FEI/EIN Number |
510595576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Highlands Reserve of Palm City HOA, 6313 SW Bald Eagle Drive, Palm City, FL, 34990, US |
Mail Address: | Highlands Reserve of Palm City HOA, 6313 SW Bald Eagle Drive, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foti Tony | Treasurer | 6232 Key Deer Lane, Palm City, FL, 34990 |
LICARI SILVANO | Director | 5978 SW Bald Eagle Dr, Palm City, FL, 34990 |
Ross Deborah E | Agent | 789 South Federal Highway, Stuart, FL, 34994 |
CORNELY C MICHAEL | Secretary | 6669 SW Silver Wolf Dr, Palm City, FL, 34990 |
LEE LONGERBEAM MICHELE | President | 5971 SW Longspur Ln, Palm City, FL, 34990 |
WATSON JILLIAN | Vice President | 5909 SW Longspur Ln, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Ross, Deborah ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-27 | Highlands Reserve of Palm City HOA, 6313 SW Bald Eagle Drive, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2015-05-27 | Highlands Reserve of Palm City HOA, 6313 SW Bald Eagle Drive, Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 789 South Federal Highway, Suite 101, Stuart, FL 34994 | - |
AMENDMENT | 2015-02-17 | - | - |
AMENDMENT | 2009-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-12-21 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State