Search icon

HEATHER RIDGE VILLAS II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER RIDGE VILLAS II ASSOCIATION, 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: 18 Jan 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 1994 (31 years ago)
Document Number: 745631
FEI/EIN Number 592987566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3005 Country Woods Lane, Palm Harbor, FL, 34683, US
Mail Address: P.O. Box 1372, Palm Harbor, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diamond Mary Beth Secretary P.O. BOX 1372, Palm Harbor, FL, 34682
Elliott Deborah Treasurer P.O. BOX 1372, Palm Harbor, FL, 34682
Lehman Dwight Director P.O. Box 1372, Palm Harbor, FL, 34682
Porter William President P.O. Box 1372, Palm Harbor, FL, 34682
Leu Thomas Vice President P.O. Box 1372, Palm Harbor, FL, 34682
Sunshine Property Mangement Services Inc Agent 3005 Country Woods Lane, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3005 Country Woods Lane, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3005 Country Woods Lane, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-03-05 3005 Country Woods Lane, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Sunshine Property Mangement Services Inc -
REINSTATEMENT 1994-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-06-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State