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 |
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 |
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 | - | - |
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