Entity Name: | HICKORY LAKE ESTATES MOBILE 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: | 22 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | N96000002171 |
FEI/EIN Number |
593381923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 SOUTH SCENIC HWY, Lot 36, FROSTPROOF, FL, 33843, US |
Mail Address: | 1640 S SCENIC HWY, Lot # 28, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kowalczuk Mark | Vice President | 1640 S SCENIC HWY, FROSTPROOF, FL, 33843 |
Hand Stephen | Treasurer | 1640 S SCENIC HWY, FROSTPROOF, FL, 33843 |
St. Pierre Faith | Secretary | 1640 S Scenic Highway, Frostproof, FL, 33843 |
St. John Randy | Director | 1640 S SCENIC HWY, FROSTPROOF, FL, 33843 |
Snyder Gary | Agent | 1640 S. Scenic Hwy, FROSTPROOF, FL, 33843 |
Snyder Gary | President | 1640 S SCENIC HWY, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 1640 S. Scenic Hwy, lot 36, FROSTPROOF, FL 33843 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1640 SOUTH SCENIC HWY, Lot 36, FROSTPROOF, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1640 SOUTH SCENIC HWY, Lot 36, FROSTPROOF, FL 33843 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Snyder, Gary | - |
REINSTATEMENT | 2023-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2023-02-13 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-12-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State