Entity Name: | HERITAGE VILLAGE HOMEOWNERS 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: | 16 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 2010 (15 years ago) |
Document Number: | 762895 |
FEI/EIN Number |
592181689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 82nd Ave, VERO BEACH, FL, 32966, US |
Mail Address: | 141 Congress Street, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black Valerie | Vice President | 17 Village Dr, Vero Beach, FL, 32966 |
Mullarkey Althea | President | 402 Union Street, VERO BEACH, FL, 32966 |
Roberts Lisa | Treasurer | 110 Congress Street, Vero Beach, FL, 32966 |
Allen Garold | Director | 705 Justice Street, Vero Beach, FL, 32966 |
Silbach Windy | Secretary | 402 Union Street, Vero Beach, FL, 32966 |
Mullarkey Althea | Agent | 141 Congress Street, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-14 | Mullarkey, Althea | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 141 Congress Street, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1101 82nd Ave, VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 1101 82nd Ave, VERO BEACH, FL 32966 | - |
AMENDMENT | 2010-02-18 | - | - |
REINSTATEMENT | 1989-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1985-04-03 | - | - |
AMENDMENT | 1983-12-30 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State