Search icon

HUNTINGTON HILLS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON HILLS 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: 24 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: N50509
FEI/EIN Number 59-3411411

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

Address: 6901 Hermitage Drive, LAKELAND, FL, 33810, US
Mail Address: 6901 HERMITAGE DRIVE, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEDEGGER CHARLES President 6711 HUNTINGTON HILLS TERRACE, LAKELAND, FL, 33810
Cole Irma Secretary 7041 Hazeltine Circle, Lakeland, FL, 33810
McCorkle Bill Director 3051 Westmoreland Dr, Lakeland, FL, 33810
Rambo Gary Director 6986 Starmount Drive, Lakeland, FL, 33810
Beyer Joan Director 6763 Bendelow Drive, Lakeland, FL, 33810
Cole Irma Agent 7041 Hazeltine Circle, Lakeland, FL, 33810
GALLANT MAURICE Treasurer 6817 HERMITAGE DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-12 Cole, Irma -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 7041 Hazeltine Circle, Lakeland, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 6901 Hermitage Drive, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2007-05-25 6901 Hermitage Drive, LAKELAND, FL 33810 -
AMENDMENT 2007-05-14 - -
AMENDED AND RESTATEDARTICLES 1995-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-06-13
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State