Entity Name: | THE HACIENDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N96000000926 |
FEI/EIN Number | 593380880 |
Address: | 225 South Wayman Street, Longwood, FL, 32750, US |
Mail Address: | 342 KIMI CT, CASSELBERRY, FL, 32707, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kurbatova Katerina | Agent | 5570 S US HWY 1792, Casselberry, FL, 32707 |
Name | Role | Address |
---|---|---|
Schroeder Katherine A | President | 6405 Whit Court, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
Tonner Valerie | Director | 216 Heatherwood Court, Winter Springs, FL, 32708 |
Driskell Debbie | Director | 6415 Turtlemound Road, New Smyrna, FL, 32169 |
Seiple Shannon | Director | 100 Bush Blvd, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Martin Erin L | Treasurer | 3843 Watercrest Drive, Longwood, FL, 32779 |
Smythe Julie A | Treasurer | 805 Country Charm Circle, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-31 | 225 South Wayman Street, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-31 | 5570 S US HWY 1792, Casselberry, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-31 | Kurbatova, Katerina | No data |
REINSTATEMENT | 2019-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
RESTATED ARTICLES | 2016-10-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 225 South Wayman Street, Longwood, FL 32750 | No data |
REINSTATEMENT | 1999-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
AMENDMENT | 1996-09-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-07-17 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-13 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-09-27 |
Restated Articles | 2016-10-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State