Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIGHLANDS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
725926 59-1462898 03/27/1973 FL ACTIVE REINSTATEMENT 10/24/2019
Principal Address
2200 SHEPARD ROAD
WINTER SPRINGS, FL 32708

Changed: 01/26/2009
Mailing Address
2200 SHEPARD ROAD
WINTER SPRINGS, FL 32708

Changed: 01/26/2009
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
111 N ORANGE AVE. STE 1400
ORLANDO, FL 32801

Name Changed: 10/24/2019

Address Changed: 08/28/2015
Officer/Director Detail Name & Address

Title President

Hilal, Louis
2200 SHEPARD ROAD
WINTER SPRINGS, FL 32708

Title Treasurer

Massa, Angela
2200 SHEPARD ROAD
WINTER SPRINGS, FL 32708

Title VP

Wheeler, Linda
2200 SHEPARD ROAD
WINTER SPRINGS, FL 32708

Title Secretary

Underwood, Desma
2200 Shepard Road
Winter Springs, FL 32708

Title Director

Melvin, Bret
2200 Shepard Rd
WINTER SPGS, FL 32708

Title Asst. Treasurer

Buscemi, Paul
2200 Shepard Rd
Winter Springs, FL 32708

Title Director

McLaughlin, Shelly
2200 Shepard Rd
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/19/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
10/24/2019 -- REINSTATEMENT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- Reg. Agent Change View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format