Search icon

HAINESPORT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAINESPORT PROPERTY 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: 10 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: N34623
FEI/EIN Number 593018370

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

Address: 115 Hainesport Drive, LAKE ALFRED, FL, 33850, US
Mail Address: 115 Hainesport Drive, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atterson Mark Treasurer 115 Hainesport Drive, LAKE ALFRED, FL, 33850
Zelkowitz Ruthie Secretary 145 Hainesport Drive, LAKE ALFRED, FL, 33850
Tew Jeff President 170 Hainesport Drive, LAKE ALFRED, FL, 33850
Atterson Mark A Agent 115 Hainesport Drive, LAKE ALFRED, FL, 33850
Finch Steve Vice President 115 Hainesport Drive, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 115 Hainesport Drive, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2018-04-09 115 Hainesport Drive, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 115 Hainesport Drive, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Atterson, Mark A -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State