Entity Name: | THE HERITAGE OAKS HOME OWNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jun 2004 (21 years ago) |
Document Number: | 738529 |
FEI/EIN Number |
591761368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458, US |
Mail Address: | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Wesley | President | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
Fleming Joanne | Secretary | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
Miller Carole | Vice President | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
DEVITO NICHOLAS | Treasurer | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
Baranzano John | Director | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
HAMANN JOHN | Director | 401 MAPLEWOOD DR #23, JUPITER, FL, 33458 |
Ross Earle Banan Ensor P.A. | Agent | 819 SW Federal Hwy, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Ross Earle Banan Ensor P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 | - |
AMENDED AND RESTATEDARTICLES | 2004-06-29 | - | - |
REINSTATEMENT | 1985-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-10-02 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State