Entity Name: | HIGHGATE IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 May 1985 (40 years ago) |
Document Number: | N09482 |
FEI/EIN Number | 59-2732341 |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bush Ross, PA | Agent | 1801 N Highland Avenue, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
FREIBOTH, ROBERT | Treasurer | 2025 Hartlebury Way, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
VEGA, JOSE | Director of Architecture | 2121 HEREFORD DRIVE, SUN CITY CENTER, FL 33573 |
Name | Role | Address |
---|---|---|
hector, danny | President | 2207 Hartlebury Way, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Vaccaro-Silva, Marie | Director | 2104 Hereford Dr, Sun City Center, FL 33573 |
Meyer, Howard William | Director | 2022 Hereford Dr, Sun City Center, FL 33573 |
Mangels, Pat | Director | 2035 Hartlebury Way, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Printy, Richard | Vice President | 2202 Hartlebury Way, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Sandler, Doris | Secretary | 2006 Hereford Dr, Sun City Center, FL 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Bush Ross, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 1801 N Highland Avenue, TAMPA, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000702174 | TERMINATED | 1000000630802 | HILLSBOROU | 2014-05-23 | 2034-05-29 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001111239 | TERMINATED | 1000000432396 | HILLSBOROU | 2012-12-19 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State