Search icon

HIGHLAND LAKES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND LAKES 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: 26 Apr 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 1999 (26 years ago)
Document Number: N26095
FEI/EIN Number 592894884

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

Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US
Mail Address: C/O FLORIDA PROPERTY AND ASSN. MGMT., P.O. BOX 440367, JACKSONVILLE, FL, 32222-0004, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER SEAN A President 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222
ADKINS BRIAN S Vice President 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222
LUTZ CHARLES A Secretary 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222
Florida Property and Association Managemen Agent 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9526 ARGYLE FOREST BLVD, STE B2, PMB 302, JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9526 ARGYLE FOREST BLVD, STE B2, PMB 302, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2023-04-24 9526 ARGYLE FOREST BLVD, STE B2, PMB 302, JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Florida Property and Association Management -
MERGER 1999-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000023897

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
Reg. Agent Resignation 2017-10-31
AMENDED ANNUAL REPORT 2017-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State