Search icon

HIGHLAND PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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