Entity Name: | HAZELWOOD VILLAS CONDOMINIUM 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: | 05 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2016 (8 years ago) |
Document Number: | N07959 |
FEI/EIN Number |
592776962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 MURRELL ROAD #223, ROCKLEDGE, FL, 32955 |
Mail Address: | 1720 MURRELL ROAD #223, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
schull debbie | President | 1720 Murrell Rd #223, Rockledge, FL, 32955 |
Copeland Nola | Treasurer | 1720 Murrell Rd, Rockledge, FL, 32955 |
Copeland Nola | Secretary | 1720 MURRELL ROAD #223, ROCKLEDGE, FL, 32955 |
Jugnck William | Member | 1720 MURRELL ROAD #223, ROCKLEDGE, FL, 32955 |
SOILEAU JOHN L | Agent | 3490 NORTH U.S. HIGHWAY 1, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-15 | 3490 NORTH U.S. HIGHWAY 1, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2013-10-15 | 1720 MURRELL ROAD #223, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | SOILEAU, JOHN L | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | 1720 MURRELL ROAD #223, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 1999-02-15 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State