Entity Name: | HARTMARK 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: | 06 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2023 (2 years ago) |
Document Number: | N30055 |
FEI/EIN Number |
592941955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 WALDEMAR CT SE, WINTER HAVEN, FL, 33884, US |
Mail Address: | 120 WALDEMAR CT SE, WINTER HAVEN, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jerik Sue | Treasurer | 105 WALDEMAR CT SE, WINTER HAVEN, FL, 32884 |
Sanders Matthew | President | 120 WALDEMAR CT SE, WINTER HAVEN, FL, 33884 |
Jerik Sue | Agent | 105 Waldemar ct SE, WINTER HAVEN, FL, 33884 |
Wyncoop Howard | Vice President | 108 WALDEMAR CT SE, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 120 WALDEMAR CT SE, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 105 Waldemar ct SE, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Jerik, Sue | - |
CHANGE OF MAILING ADDRESS | 2024-07-17 | 120 WALDEMAR CT SE, WINTER HAVEN, FL 33884 | - |
REINSTATEMENT | 2023-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2001-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
REINSTATEMENT | 2023-04-02 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State