Search icon

HERITAGE LAKE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE LAKE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: 755973
FEI/EIN Number 59-2055139
Address: 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655
Mail Address: 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
HERITAGE LAKE COMMUNITY ASSOCIATION, INC. Agent

President

Name Role Address
Wolfe, Judith President 9151 Heritage Lake Blvd, New Port Richey, FL 34655

Treasurer

Name Role Address
Schaffhauser, Carol Treasurer 9151 Heritage Lake Blvd, New Port Richey, FL 34655

Secretary

Name Role Address
Schaffhauser, Carol Secretary 9151 Heritage Lake Blvd, New Port Richey, FL 34655

Vice President

Name Role Address
Rock, Robert Vice President 9151 Heritage Lake Blvd, New Port Richey, FL 34655

Director

Name Role Address
Rogers, Earl Director 9151 Heritage Lake Blvd, New Port Richey, FL 34655
Murphy, Bill Director 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Heritage Lake Community Association, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655 No data
AMENDMENT 2019-03-20 No data No data
AMENDMENT 1996-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-09 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1992-03-09 9151 HERITAGE LAKE BLVD, NEW PORT RICHEY, FL 34655 No data
REINSTATEMENT 1988-05-11 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-02-13
Amendment 2019-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State