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 |
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 |
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 | - | - |
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