Entity Name: | SCENIC BLUFF PHASE TWO HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | N22000000046 |
FEI/EIN Number | 87-3993931 |
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 |
Name | Role |
---|---|
HIGHLAND COMMUNITY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Garringer Robert | President | 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Groom, III William | Vice President | 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Arredondo Cabriada Oreste | Treasurer | 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Irvis Damon | Secretary | 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Taylor Laurie | Director | 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 4110 S. Florida Ave., Suite 200, LAKELAND, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 4110 S. Florida Ave., Suite 200, LAKELAND, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Highland Community Management, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 4110 S. Florida Ave., Suite 200, LAKELAND, FL 33813 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-21 |
Domestic Non-Profit | 2021-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State