Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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