Search icon

HILLS OF ARIETTA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLS OF ARIETTA 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: 25 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: N06000011154
FEI/EIN Number 205811381

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

Key Officers & Management

Name Role Address
Katzmire Lawrence Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
ROMANISHIN JANET President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Aiello John III Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Smith Susan Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Tilson Annette Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Marrs Greg Treasurer 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL 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 -
CHANGE OF MAILING ADDRESS 2021-07-22 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
AMENDMENT 2017-10-24 - -
AMENDMENT 2017-05-30 - -
AMENDMENT 2016-11-14 - -
AMENDMENT 2016-07-21 - -
AMENDMENT 2013-10-07 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 HIGHLAND COMMUNITY MANAGEMENT -
AMENDMENT 2007-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-29
Amendment 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State