Search icon

HIGHGATE IV CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Bush Ross, PA Agent 1801 N Highland Avenue, TAMPA, FL 33602

Treasurer

Name Role Address
FREIBOTH, ROBERT Treasurer 2025 Hartlebury Way, Sun City Center, FL 33573

Director of Architecture

Name Role Address
VEGA, JOSE Director of Architecture 2121 HEREFORD DRIVE, SUN CITY CENTER, FL 33573

President

Name Role Address
hector, danny President 2207 Hartlebury Way, Sun City Center, FL 33573

Director

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

Vice President

Name Role Address
Printy, Richard Vice President 2202 Hartlebury Way, Sun City Center, FL 33573

Secretary

Name Role Address
Sandler, Doris Secretary 2006 Hereford Dr, Sun City Center, FL 33573

Events

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

Debts

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

Documents

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