Search icon

ST. JAMES CROSSING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES CROSSING 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: 21 Jun 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: N07000006201
FEI/EIN Number 260410740

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
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
BOWMAN TED President 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813
Kregel Brandy N Treasurer 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813
Olivieri Diana D Vice President 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2023-10-25 Highland Community Management LLC -
CHANGE OF MAILING ADDRESS 2023-10-25 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
AMENDED AND RESTATEDARTICLES 2019-05-20 - -
AMENDMENT 2016-10-26 - -
AMENDMENT 2013-10-09 - -
AMENDMENT 2012-12-27 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-11-08
AMENDED ANNUAL REPORT 2019-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State