Search icon

HARTSFIELD VILLAGE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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