Search icon

HIGHWAY PARK NEIGHBORHOOD PRESERVATION AND ENHANCEMENT DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: HIGHWAY PARK NEIGHBORHOOD PRESERVATION AND ENHANCEMENT DISTRICT, 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: 25 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: N05000004214
FEI/EIN Number 202728475

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

Address: 106 WASHINGTON STREET, SUITE 2, LAKE PLACID, FL, 33852, US
Mail Address: P.O. BOX 1678, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sholtz Sarah Vice President 1324 Goldbud Street, LAKE PLACID, FL, 33852
Callahan Teddy Treasurer 335 Gloria Blvd, LAKE PLACID, FL, 33852
Hill Vincent Sr. President P O Box 144, LAKE PLACID, FL, 33862
HILL VINCENT L Agent 106 WASHINGTON STREET, LAKE PLACID, FL, 33852
Ayala Patrice Secretary P O Box 785, LAKE PLACID, FL, 33862
Colon Evelyn Mrs. Exec 5393 Skylark Manor Drive, Jacksonville, FL, 32257
Green Tiffany President 144 Crestmore Drivce, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018078 HP HOMES ACTIVE 2020-02-07 2025-12-31 - P.O. BOX 1678, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 106 WASHINGTON STREET, SUITE 2, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2016-12-02 106 WASHINGTON STREET, SUITE 2, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2015-03-06 HILL, VINCENT L -
AMENDMENT 2012-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 106 WASHINGTON STREET, LAKE PLACID, FL 33852 -
AMENDMENT 2012-01-12 - -
AMENDMENT 2011-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-11
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State