Entity Name: | HEATHER RIDGE VILLAS III 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: | 11 Oct 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2007 (17 years ago) |
Document Number: | 749285 |
FEI/EIN Number |
592987567
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 |
Name | Role | Address |
---|---|---|
Nader Gary | President | P.O. BOX 1372, Palm Harbor, FL, 34682 |
Buck Robert | Director | P.O. Box 1372, Palm Harbor, FL, 34682 |
Steiner Margaret | Treasurer | P.O. Box 1372, Palm Harbor, FL, 34682 |
POULAIN YVETTE | Secretary | P.O. Box 1372, Palm Harbor, FL, 34682 |
SUNSHINE PROPERTY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Sunshine Property Management Services Inc | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
CANCEL ADM DISS/REV | 2007-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1994-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1990-04-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State