Entity Name: | HIGHLAND MEADOWS 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: | 02 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2015 (10 years ago) |
Document Number: | N06000002387 |
FEI/EIN Number |
205009358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Greenshank Dr, Haines City, FL, 33844, US |
Mail Address: | PO Box 749, Davenport, FL, 33836, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wentz Brenda | Vice President | 130 Highland Meadows Street, Davenport, FL, 33837 |
Oliver Headly | Secretary | 682 Highland Meadows Ave, Davenport, FL, 33837 |
Wentz James | Director | 130 Highland Meadows Street, Davenport, FL, 33837 |
Gorman Dennis | Director | 326 Highland Meadows Ave, Davenport, FL, 33837 |
Wentz Brenda | Agent | 601 Greenshank DR, Haines City, FL, 33844 |
WILLIAMS ROBERT | President | 673 HIGHLAND MEADOWS AVE, DAVENPORT, FL, 33837 |
MUNOZ JASON | Treasurer | 416 HIGHLAND MEADOWS ST, DAVEPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 601 Greenshank Dr, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Wentz, Brenda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 601 Greenshank DR, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 601 Greenshank Dr, Haines City, FL 33844 | - |
AMENDMENT | 2015-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-26 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State