Search icon

HAYES GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAYES GLEN 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: 27 Feb 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: N42300
FEI/EIN Number 593117530

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

Address: 1522 SW 112TH ST, GAINESVILLE, FL, 32607, US
Mail Address: 1522 SW 112TH STREET, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE TAMMY President 1522 SW 112TH ST, GAINESVILLE, FL, 32607
PRINCE TAMMY Director 1522 SW 112TH ST, GAINESVILLE, FL, 32607
NAPPY GINGER Vice President 11303 SW 10TH LANE, GAINESVILLE, FL, 32607
NAPPY GINGER Director 11303 SW 10TH LANE, GAINESVILLE, FL, 32607
Antigua Abby Corr 901 SW 113th Way, GAINESVILLE, FL, 32607
Matthias Alison Treasurer 1316 SW 112TH ST, GAINESVILLE, FL, 32607
Prince Tammy J Agent 1522 SW 112TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-09 Prince, Tammy Jean -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1522 SW 112TH ST, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 1522 SW 112TH ST, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2018-03-30 1522 SW 112TH ST, GAINESVILLE, FL 32607 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State