Entity Name: | HIDDEN HILLS COUNTRY CLUB ESTATES 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: | 18 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2000 (24 years ago) |
Document Number: | N22090 |
FEI/EIN Number |
592846707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hastings Charles R | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Avant Jeanine M | Secretary | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Fuller Pierre | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Brantley Cheryl | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Franks Linda | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Bisplinghoff Dave | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa - CMC Jacksonville | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Associa - CMC Jacksonville | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2000-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State