Entity Name: | HEATHERWOOD HOMEOWNERS 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: | 15 May 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2009 (15 years ago) |
Document Number: | 747193 |
FEI/EIN Number |
592071964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
Mail Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Steven | President | 3143 HEATHERWOOD LANE, SARASOTA, FL, 34235 |
VARGAS GILBERTO | Vice President | 3133 HEATHERWOOD LN, SARASOTA, FL, 34235 |
FISHER DEVEN | Secretary | 3125 HEATHERWOOD LN, SARASOTA, FL, 34235 |
MILLER MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 2848 Proctor Road, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | MILLER MANAGEMENT SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State