Search icon

HARTLAND HOMES, INC.

Company Details

Entity Name: HARTLAND HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: P02000026766
FEI/EIN Number 010667782
Address: 2931 LANDOVER BLVD, SPRING HILL, FL, 34608, US
Mail Address: 2931 LANDOVER BLVD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTLAND HOMES 401(K) PROFIT SHARING PLAN & TRUST 2010 010667782 2011-10-24 HARTLAND HOMES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 3526868200
Plan sponsor’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608

Plan administrator’s name and address

Administrator’s EIN 010667782
Plan administrator’s name HARTLAND HOMES, INC.
Plan administrator’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608
Administrator’s telephone number 3526868200

Signature of

Role Plan administrator
Date 2011-10-24
Name of individual signing SHANNON BRENING
Valid signature Filed with authorized/valid electronic signature
HARTLAND HOMES 401(K) PROFIT SHARING PLAN & TRUST 2010 010667782 2011-09-26 HARTLAND HOMES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 3526868200
Plan sponsor’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608

Plan administrator’s name and address

Administrator’s EIN 010667782
Plan administrator’s name HARTLAND HOMES, INC.
Plan administrator’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608
Administrator’s telephone number 3526868200

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing SHANNON BRENING
Valid signature Filed with authorized/valid electronic signature
HARTLAND HOMES 401(K) PROFIT SHARING PLAN & TRUST 2009 010667782 2010-10-09 HARTLAND HOMES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 3526868200
Plan sponsor’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608

Plan administrator’s name and address

Administrator’s EIN 010667782
Plan administrator’s name HARTLAND HOMES, INC.
Plan administrator’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608
Administrator’s telephone number 3526868200

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
HARTLAND HOMES 401(K) PROFIT SHARING PLAN & TRUST 2009 010667782 2010-10-06 HARTLAND HOMES, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 3526868200
Plan sponsor’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608

Plan administrator’s name and address

Administrator’s EIN 010667782
Plan administrator’s name HARTLAND HOMES, INC.
Plan administrator’s address 2939 LANDOVER BLVD., SPRING HILL, FL, 34608
Administrator’s telephone number 3526868200

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIERZYNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Director

Name Role Address
INGOGLIA BLAISE Director 2931 LANDOVER BLVD, SPRING HILL, FL, 34608

President

Name Role Address
INGOGLIA BLAISE President 2931 LANDOVER BLVD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2931 LANDOVER BLVD, SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2019-04-12 2931 LANDOVER BLVD, SPRING HILL, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2018-07-20 KIERZYNSKI, MICHAEL J No data
AMENDMENT 2008-12-18 No data No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State