Search icon

HEATHER RIDGE VILLAS V ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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