Search icon

HICKORY HAMMOCK AT JOHNS LAKE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HICKORY HAMMOCK AT JOHNS LAKE COMMUNITY 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: 25 Jun 2013 (12 years ago)
Document Number: N13000005863
FEI/EIN Number 46-4309694

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

Address: Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osburne Debra Treasurer Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Baransky Chad Vice President Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Persaud Babita Secretary Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Zito Jacqueline Director Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Moss Donna J President Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
ARTEMIS LIFESTYLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Artemis Lifestyle Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-01-16 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-05-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-09-30
Reg. Agent Change 2019-06-27
ANNUAL REPORT 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State