Entity Name: | VILLAGES OF HIGHLANDS RIDGE 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: | 09 Dec 1994 (30 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 30 Jun 1999 (26 years ago) |
Document Number: | N94000006041 |
FEI/EIN Number |
650585994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3003 Fairway Vista Drive, AVON PARK, FL, 33825, US |
Mail Address: | 3227 Angler's Stream, Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zbydniewski Mary Ann | Agent | 3227 Angler's Stream, Avon Park, FL, 33825 |
Owens Nancy | President | 3516 Saint Andrews Drive, Avon Park, FL, 33825 |
Guillemette Nancy | Vice President | 4022 Carter Creek Drive, AVON PARK, FL, 33825 |
Zunk Deborah | Secretary | 3524 Saint Andrews Drive, Avon Park, FL, 33825 |
Zbydniewski Mary Ann | Treasurer | 3227 Angler's Stream, Avon Park, FL, 33825 |
Suits Terry | Director | 4013 Carter Creek Drive, AVON PARK, FL, 33825 |
Becker Robert | Director | 3036 Oakhill Drive, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-17 | 3003 Fairway Vista Drive, AVON PARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-17 | Zbydniewski, Mary Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 3227 Angler's Stream, Avon Park, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 3003 Fairway Vista Drive, AVON PARK, FL 33825 | - |
MERGER | 1999-06-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023563 |
MERGER NAME CHANGE | 1999-06-30 | VILLAGES OF HIGHLANDS RIDGE HOMEOWNERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-17 |
AMENDED ANNUAL REPORT | 2015-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State