Search icon

HUCKLEBERRY FIELDS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HUCKLEBERRY FIELDS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1985 (40 years ago)
Document Number: N08554
FEI/EIN Number 59-2643070
Address: 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807
Mail Address: 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KIEBZAK, KEITH R Agent C/O KL MGMT. GROUP, INC., 1360 N. GOLDENROD RD. #12, ORLANDO, FL 32807

Director

Name Role Address
Crary, Tara Director 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807
Overstreet, Marcus Director 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807
Pena, Christine Director 1360 N. Goldenrod Rd., Suite 12 ORLANDO, FL 32807
Wanting, Claudia Director 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807
Flanigan, Alaisha Director 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807

President

Name Role Address
Crary, Tara President 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807

Treasurer

Name Role Address
Overstreet, Marcus Treasurer 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807

Vice President

Name Role Address
Pena, Christine Vice President 1360 N. Goldenrod Rd., Suite 12 ORLANDO, FL 32807

Secretary

Name Role Address
Wanting, Claudia Secretary 1360 N. GOLDENROD RD., #12 ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2007-03-05 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 KIEBZAK, KEITH R No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 C/O KL MGMT. GROUP, INC., 1360 N. GOLDENROD RD. #12, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State