Entity Name: | HARTSFIELD VILLAGE III 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: | 01 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | N36413 |
FEI/EIN Number |
20-0741082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3972 N. Monroe St., Tallahassee, FL, 32303, US |
Mail Address: | 3972 N. Monroe St., Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON JAMES | Treasurer | 3972 N. Monroe St., Tallahassee, FL, 32303 |
PELTZ ALAN | Vice President | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Hayes Danny | Manager | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Kipper Maya | Director | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Hayes Danny | Agent | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Jackson Tiffaine | Director | 3972 N. Monroe St., Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Hayes, Danny | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2023-09-27 | 3972 N. Monroe St., Tallahassee, FL 32303 | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2003-12-05 | - | - |
REINSTATEMENT | 2003-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-08-17 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State