Search icon

HEATHERTON VILLAGE, UNIT ONE, HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HEATHERTON VILLAGE, UNIT ONE, HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1974 (51 years ago)
Document Number: 729303
FEI/EIN Number 59-1754055
Address: c/o Flarent Inc, 1488 Seminola Blvd, Casselberry, FL 32707
Mail Address: c/o Flarent Inc, 1488 Seminola Blvd, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
FLARENT INC. Agent

Vice President

Name Role Address
DEBRUIN, IAN Vice President c/o Flarent, Inc, 1488 Seminola Blvd Casselberry, FL 32707

Director

Name Role Address
Arnold, Carolina Director c/o Flarent, Inc, 1488 Seminola Blvd Casselberry, FL 32707
Fuentes, Idaniss V Director c/o Flarent, Inc, 1488 Seminola Blvd Casselberry, FL 32707
Nisenbaum, Ira Director c/o Flarent, Inc, 1488 Seminola Blvd Casselberry, FL 32707
Sweeney, Janet Director c/o Flarent,, Inc, 1488 Seminola Blvd Casselberry, FL 32707
Monge, Luz Director c/o Flarent, Inc., 1488 Seminola Blvd Casselberry, FL 32707

President

Name Role Address
Garcia, Debra President c/o Flarent, Inc, 1488 Seminola Blvd Casselberry, FL 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 c/o Flarent Inc, 1488 Seminola Blvd, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2024-03-05 c/o Flarent Inc, 1488 Seminola Blvd, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Flarent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 c/o Flarent, inc., 1488 Seminola Blvd, Casselberry, FL 32707 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State