Search icon

THE HERITAGE OAKS HOME OWNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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