Entity Name: | HIGHLANDS GROUP HOME, 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: | 30 Sep 1985 (40 years ago) |
Document Number: | N11357 |
FEI/EIN Number |
592610180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4352 Independence St, AVON PARK, FL, 33825, US |
Mail Address: | 4352 Independence St, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allbritton William | 2nd | 2745 Treasure Cay Lane, Sebring, FL, 33875 |
Meyers Ralph | Othe | 2916 Grouper Dr, Sebring, FL, 33872 |
Border Kathleen | Chief Executive Officer | 626 E. Cornell St, Avon Park, FL, 33825 |
Brown Mary | Secretary | 3883 Enchanted Oaks Lane, Sebring, FL, 33875 |
Divietro Victor | Chairman | c/o Waypoints Financial, Sebring, FL, 33870 |
Roth Jeff | Vice President | c/o Edward Jones, Avon Park, FL, 33825 |
BORDER KATHLEEN | Agent | 4352 INDEPENDENCE ST, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-01 | BORDER, KATHLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 4352 INDEPENDENCE ST, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 4352 Independence St, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 4352 Independence St, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
Reg. Agent Change | 2018-10-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State