Search icon

HIGHLAND MEADOWS 2A HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND MEADOWS 2A HOMEOWNERS 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: 14 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: N14000010572
FEI/EIN Number 47-2346716

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

Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Chris President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Green Chris Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Philpott Terrod Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Philpott Terrod Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Green Rebekah Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Green Rebekah Treasurer 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Green Rebekah Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Hartwig Stephanie Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Hartwig Thomas Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
AMENDMENT 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-30
Amendment 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State