Entity Name: | HERITAGE PINES CONDOMINIUM 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: | 24 Sep 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | 754329 |
FEI/EIN Number |
592290588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 W. 79th St., Bradenton, FL, 34205, US |
Mail Address: | Dellcor Management, Inc, 310 Pearl Avenue, Sarasota, FL, 34243, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godfrey Scott | Director | Dellcor Management, Inc, Sarasota, FL, 34243 |
Rominger Carol | President | Dellcor Management, Inc, Sarasota, FL, 34243 |
Patton Nate | Director | Dellcor Management, Inc, Sarasota, FL, 34243 |
Lozano Dominick | Vice President | Dellcor Management, Inc, Sarasota, FL, 34243 |
Hinds Robert T | Secretary | Dellcor Management, Inc, Sarasota, FL, 34243 |
DELLCOR MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | Dellcor Management, Inc, 310 Pearl Avenue, Sarasota, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Dellcor Management, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 4100 W. 79th St., Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 4100 W. 79th St., Bradenton, FL 34205 | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 1992-07-28 | - | - |
REINSTATEMENT | 1983-12-20 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-12-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State