Search icon

HIWAY PARK BLACK BUSINESSMEN ASSOC. INC. - Florida Company Profile

Company Details

Entity Name: HIWAY PARK BLACK BUSINESSMEN ASSOC. 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: 07 Aug 1996 (29 years ago)
Document Number: N96000004121
FEI/EIN Number 650704311

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

Address: 13639 JOSEPHINE AVENUE, LAKE PLACID, FL, 33852, US
Mail Address: 13639 JOSEPHINE AVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP DANIEL Director 100 COCHRAN DRIVE, LAKE PLACID, FL, 33852
KEMP DANIEL President 100 COCHRAN DRIVE, LAKE PLACID, FL, 33852
BRANCH FRANK J Vice President 101 VISION STREET, LAKE PLACID, FL, 33852
BRANCH FRANK J Director 101 VISION STREET, LAKE PLACID, FL, 33852
HAWTHORNE JUANITA Director 108 VISION STREET, LAKE PLACID, FL, 33852
BROWN RAY A Secretary 117 PLACID LAKES, LAKE PLACID, FL, 33852
BROWN RAY A Director 117 PLACID LAKES, LAKE PLACID, FL, 33852
WEATHERS DEBORAH Chief Executive Officer 1811 SANDTRAP COURT, SEBRING, FL, 33872
WEATHERS DEBORAH Director 1811 SANDTRAP COURT, SEBRING, FL, 33872
McGahee Selvin Director P/O Box 1302, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 13639 JOSEPHINE AVENUE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2019-04-08 13639 JOSEPHINE AVENUE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2009-04-27 WEATHERS, DEBORAH ACEOD -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1811 SANDTRAP COURT, SEBRING, FL 33872 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State