Search icon

HICKORY HILL SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY HILL SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N05000012638
FEI/EIN Number NOT APPLICABLE

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

Address: 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
Mail Address: 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR CHAD President 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
EDGAR CHAD Director 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ASSAM BRUCE Vice President 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
FADIL RICHARD Executive Vice President 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
FADIL RICHARD Director 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ASSAM BRUCE Agent 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
ASSAM BRUCE Director 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 ASSAM, BRUCE -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2010-04-12 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 -
CANCEL ADM DISS/REV 2008-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-06-09
ANNUAL REPORT 2006-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State