Search icon

HOMESTEAD ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD ESTATES 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: 23 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2012 (13 years ago)
Document Number: N94000006305
FEI/EIN Number 593371419

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

Address: 4197 TALL TREES LN., ST AUGUSTINE, FL, 32086, US
Mail Address: 4197 TALL TREES LN., ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkins Matthew R President 200 Shirley's Way, SAINT AUGUSTINE, FL, 32086
MINAHAN CHRISTINE Vice President 102 MARIE'S WAY, SAINT AUGUSTINE, FL, 32086
HAWKINS EVA M Secretary 200 SHIRLEY'S WAY, SAINT AUGUSTINE, FL, 32086
HAWKINS EVA M Treasurer 200 SHIRLEY'S WAY, SAINT AUGUSTINE, FL, 32086
HAWKINS EVA M Director 200 SHIRLEY'S WAY, SAINT AUGUSTINE, FL, 32086
Hawkins Eva M Agent 200 SHIRLEY'S WAY, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-09 Hawkins, Eva M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 200 SHIRLEY'S WAY, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 4197 TALL TREES LN., ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1997-01-31 4197 TALL TREES LN., ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State