Search icon

HILLCREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST VILLAGE PROPERTY OWNERS 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: 13 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2011 (14 years ago)
Document Number: N11088
FEI/EIN Number 592588309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herd Greg Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
O'CONNELL HOWARD President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Henderson Ron Vice President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
DeLong Laurie Treasurer 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Gabriel Pat Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Parklane Real Estates Services Agent 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-03-22 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Parklane Real Estates Services -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 7084 W Gulf to Lake Hwy, Suite 2A, Crystal River, FL 34429 -
AMENDMENT 2011-09-07 - -
NAME CHANGE AMENDMENT 1995-03-16 HILLCREST VILLAGE PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State