Entity Name: | HEATHER RIDGE VILLAS V 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: | 13 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 1994 (31 years ago) |
Document Number: | 755866 |
FEI/EIN Number |
592509638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685, US |
Mail Address: | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGREEVY NANCY | Secretary | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
REDIFER ALLEN JENNY | Director | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
BAY VALERIE | President | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
CARRABINO ANTHONY | Vice President | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
OBERER GERI | Director | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
DAVID W. ORMISTON, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | David W. Ormiston, PA | - |
REINSTATEMENT | 1994-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-06-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State