Entity Name: | HIGHLAND COUNTRY ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | N97000003627 |
FEI/EIN Number | 593493612 |
Mail Address: | 99 Fleetwood Ave, Debary, FL, 32713, US |
Address: | Jayne Herold, 99 Fleetwood Ave, Debary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herold Jayne | Agent | 99 Fleetwood Ave, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Herold Jayne E | President | 99 Fleetwood Ave, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Powers Stephen Mr. | Vice President | 177 Tower Rd, DeBary, FL, 32713 |
Name | Role | Address |
---|---|---|
Gilbert Brian Mr. | Treasurer | 114 Plantation Ave, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Holm Barbara | Secretary | 122 Chateau Circle, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | Jayne Herold, 99 Fleetwood Ave, Debary, FL 32713 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | Jayne Herold, 99 Fleetwood Ave, Debary, FL 32713 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Herold, Jayne | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 99 Fleetwood Ave, Debary, FL 32713 | No data |
AMENDMENT | 2018-12-11 | No data | No data |
AMENDMENT | 1997-07-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-29 |
AMENDED ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2019-03-18 |
Amendment | 2018-12-11 |
AMENDED ANNUAL REPORT | 2018-06-10 |
ANNUAL REPORT | 2018-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State