Search icon

HERITAGE RIDGE SOUTH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE RIDGE SOUTH PROPERTY OWNERS 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: 16 Oct 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (20 years ago)
Document Number: 749348
FEI/EIN Number 592211955

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

Address: 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
Mail Address: 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiegand Judith President 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
RAMSEY STEVEN Vice President 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
RICKER JUDITH Secretary 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
BOGLE DEBI Treasurer 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL, 33455
ROSS EARLE & BONAN, P.A. Agent 789 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 789 SW FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2012-02-16 8201 S. E. CONSTITUTION BLVD., HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2011-07-22 ROSS EARLE & BONAN, P.A. -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1997-03-17 - -
AMENDMENT 1993-03-08 - -
AMENDMENT 1988-06-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State