Search icon

ST. ANDREWS HIGHLANDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS HIGHLANDS 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: 28 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 1991 (34 years ago)
Document Number: N06365
FEI/EIN Number 592481652

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32173, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32173, US
ZIP code: 32173
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSARD DIANE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
LESSARD DIANE Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
WAIBEL TERRY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
MARTIN MARY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
SPANGLER CLARA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
SPANGLER CLARA Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
MARTIN MARY President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32173
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32173 -
CHANGE OF MAILING ADDRESS 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32173 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32173 -
REGISTERED AGENT NAME CHANGED 2020-04-29 SOUTHERN STATES MANAGEMENT GROUP, INC. -
AMENDMENT 1991-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State