Entity Name: | HIGHWOOD ESTATES 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: | 15 Oct 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | N15000010273 |
FEI/EIN Number |
30-0914716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34688, US |
Mail Address: | PO Box 1294, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levey Brandon | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Krichbaum James | Vice President | PO Box 1294, Tarpon Springs, FL, 34688 |
Krichbaum James | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Kay Lawrence | Secretary | PO Box 1294, Tarpon Springs, FL, 34688 |
Russell Steve | Treasurer | PO Box 1294, Tarpon Springs, FL, 34688 |
Luben Brian | Director | PO Box 1294, Tarpon Springs, FL, 34688 |
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34688 |
Levey Brandon | President | PO Box 1294, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Frankly Coastal Property Mgmt, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 | - |
AMENDMENT | 2019-01-29 | - | - |
AMENDMENT | 2018-06-01 | - | - |
AMENDMENT | 2016-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2019-02-05 |
Amendment | 2019-01-29 |
Amendment | 2018-06-01 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State