Search icon

HILLWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLWOOD CONDOMINIUM 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: 06 Nov 1986 (38 years ago)
Document Number: N17684
FEI/EIN Number 630948031

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

Address: PROFESSIONAL COMMUNITY MGMT. INC., 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Mail Address: PROFESSIONAL COMMUNITY MGMT. INC., 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DEBBI Director PROFESSIONAL COMMUNITY MGMT. INC., ORANGE PARK, FL, 32065
RAYMOND MICHAEL President PROFESSIONAL COMMUNITY MGMT. INC., ORANGE PARK, FL, 32065
GREENE GERALD Vice President PROFESSIONAL COMMUNITY MGMT. INC., ORANGE PARK, FL, 32065
PAULA BEDARD Director PROFESSIONAL COMMUNITY MGMT. INC., ORANGE PARK, FL, 32065
Marion Clapsaddle Director 786 BLANDING BLVD. #118, ORANGE PARK, FL, 32065
ANDREWS SUE Director 786 Blanding Blvd., Orange Park, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 PROFESSIONAL COMMUNITY MGMT. INC., 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2005-03-07 PROFESSIONAL COMMUNITY MGMT. INC., 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2001-02-03 PERRY, ALAN -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State