Entity Name: | HICKORY TREE 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: | 17 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Feb 2013 (12 years ago) |
Document Number: | N08000003792 |
FEI/EIN Number |
262688916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 Old Hickory Tree Road, St Cloud, FL, 34772, US |
Mail Address: | 2050 Old Hickory Tree Road, St Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN JENNIFER | President | 2050 Old Hickory Tree Road, St Cloud, FL, 34772 |
MOSS SAMATHA A | Treasurer | 2050 Old Hickory Tree Road, St Cloud, FL, 34772 |
Rocker William | Vice President | 2050 Old Hickory Tree Road, St Cloud, FL, 34772 |
Van Jennifer | Agent | 2050 Old Hickory Tree Road, St Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 2050 Old Hickory Tree Road, St Cloud, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 2050 Old Hickory Tree Road, St Cloud, FL 34772 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Van, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 2050 Old Hickory Tree Road, Suite J, St Cloud, FL 34772 | - |
AMENDMENT AND NAME CHANGE | 2013-02-04 | HICKORY TREE CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2013-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State