Search icon

HIGHLANDS RESERVE OF PALM CITY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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