Search icon

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

Company Details

Entity Name: HEATHER RIDGE WEST 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: 14 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1991 (34 years ago)
Document Number: 753329
FEI/EIN Number 592987587

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILDOYLE MARYANN Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PARKER LINDA Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PARKER LINDA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GREEN TIMOTHY President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GREEN TIMOTHY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
KILDOYLE MARYANN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
MABRY JOSEPH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
KOZARIS GEORGE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2022-07-13 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1991-06-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-07-13
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State