Search icon

ROLLING HILLS MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING HILLS MASTER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1994 (31 years ago)
Date of dissolution: 21 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jun 2013 (12 years ago)
Document Number: N94000003264
FEI/EIN Number 593263994

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

Address: 517 CHADWICK DR, ST AUGUSTINE, FL, 32086, US
Mail Address: PO BOX 860013, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS JOHN J President 269 N. CHURCHILL DR, ST AUGUSTINE, FL, 32086
HAYWARD PAUL P Director 517 CHADWICK DR, ST AUGUSTINE, FL, 32086
HAYWARD PAUL P Vice President 517 CHADWICK DR, ST AUGUSTINE, FL, 32086
CURVEL TOMMY M Treasurer 137 N. CHURCHILL DR, ST AUGUSTINE, FL, 32086
NAWROCKI ROBERT Secretary 265 N. CHURCHILL DR, ST AUGUSTINE, FL, 32086
PUTMAN EMORY Director 512 CHADWICK DR, ST AUGUSTINE, FL, 32086
WARD DAVID J Director 301 CHURCHILL DR. S., ST. AUGUSTINE, FL, 32086
HAYWARD PAUL P Agent 517 CHADWICK DR, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
MERGER 2013-06-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N04000006325. MERGER NUMBER 500000132585
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 517 CHADWICK DR, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 517 CHADWICK DR, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2009-06-04 517 CHADWICK DR, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2009-06-04 HAYWARD, PAUL P -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-03-19 - -

Documents

Name Date
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State