Search icon

VILLAGES OF HIGHLANDS RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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.

Documents

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