Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HIGHLANDS GROUP HOME, INC.
Filing Information
N11357
59-2610180
09/30/1985
FL
ACTIVE
Principal Address
Changed: 01/24/2017
4352 Independence St
AVON PARK, FL 33825
AVON PARK, FL 33825
Changed: 01/24/2017
Mailing Address
Changed: 01/24/2017
4352 Independence St
AVON PARK, FL 33825
AVON PARK, FL 33825
Changed: 01/24/2017
Registered Agent Name & Address
BORDER, KATHLEEN
Name Changed: 10/01/2018
Address Changed: 10/01/2018
4352 INDEPENDENCE ST
AVON PARK, FL 33825
AVON PARK, FL 33825
Name Changed: 10/01/2018
Address Changed: 10/01/2018
Officer/Director Detail
Name & Address
Title 2nd Vice Chair
Allbritton, William
Title Other
Meyers, Ralph
Title CEO
Border, Kathleen
Title Secretary
Brown, Mary
Title Chairman
Divietro, Victor
Title VP
Roth, Jeff
Title Treasurer
Cannady, Tanya
Title 2nd Vice Chair
Allbritton, William
2745 Treasure Cay Lane
Sebring, FL 33875
Sebring, FL 33875
Title Other
Meyers, Ralph
2916 Grouper Dr
Sebring, FL 33872
Sebring, FL 33872
Title CEO
Border, Kathleen
626 E. Cornell St
Avon Park, FL 33825
Avon Park, FL 33825
Title Secretary
Brown, Mary
3883 Enchanted Oaks Lane
Sebring, FL 33875
Sebring, FL 33875
Title Chairman
Divietro, Victor
c/o Waypoints Financial
2478 US 27 North
Sebring, FL 33870
2478 US 27 North
Sebring, FL 33870
Title VP
Roth, Jeff
c/o Edward Jones
1 East Main St
Avon Park, FL 33825
1 East Main St
Avon Park, FL 33825
Title Treasurer
Cannady, Tanya
600 S. Commerce Ave
Sebring, FL 33870
Sebring, FL 33870
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 01/20/2023 |
2024 | 02/09/2024 |
Document Images