Entity Name: | HIGHLAND PLACE 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: | 12 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2001 (24 years ago) |
Document Number: | N06611 |
FEI/EIN Number |
592596225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US |
Mail Address: | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ALVARO | Vice President | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
CLARK CAITLIN | Treasurer | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
CLARK CAITLIN | Director | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
CAMPBELL MAUREEN | President | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
CAMPBELL MAUREEN | Director | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
TACHER ROBERT | Secretary | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
TACHER ROBERT | Director | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Katz Steven B | Agent | c/o SBK LEGAL 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | c/o SBK LEGAL 4450 NW 126TH AVE, Suite 101, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | c/o SBK LEGAL 4450 NW 126TH AVE, Suite 101, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | c/o SBK LEGAL 4450 NW 126TH AVE, Suite 101, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Katz, Steven B | - |
REINSTATEMENT | 2001-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1985-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State