Entity Name: | MARIA VISTA 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: | 17 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | N06000005499 |
FEI/EIN Number |
208079643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US |
Mail Address: | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simom Pamela | Director | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
JOUBERT DAVID | President | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
STEWART JOHN | Vice President | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Prine Kim | Treasurer | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Donaldson Cheryl | Director | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
Diaz Celestino | Secretary | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813 |
HIGHLAND COMMUNITY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 | - |
AMENDMENT | 2018-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Highland Community Management, LLC | - |
AMENDMENT | 2015-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-08 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State