Search icon

HERITAGE LAKES OF WEST MELBOURNE, INC.

Company Details

Entity Name: HERITAGE LAKES OF WEST MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: K50012
FEI/EIN Number 59-2927462
Address: 2101 Waverly Place, MELBOURNE, FL 32901
Mail Address: 2101 Waverly Place, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dettmer, Dale A Agent 2101 Waverly Place, MELBOURNE, FL 32901

President

Name Role Address
Renfro, Robert M President 2101 Waverly Place, MELBOURNE, FL 32901

Director

Name Role Address
Renfro, Robert M Director 2101 Waverly Place, MELBOURNE, FL 32901
Dettmer, Dale A Director 2101 Waverly Place, MELBOURNE, FL 32901
Krasny, Scott Director 2101 Waverly Place, MELBOURNE, FL 32901
Glaubitz, Scott Director 2101 Waverly Place, MELBOURNE, FL 32901
KAMAL & HASSAN, LLC Director No data

Vice President

Name Role Address
Dettmer, Dale A Vice President 2101 Waverly Place, MELBOURNE, FL 32901

Secretary

Name Role Address
Dettmer, Dale A Secretary 2101 Waverly Place, MELBOURNE, FL 32901

Treasurer

Name Role Address
Dettmer, Dale A Treasurer 2101 Waverly Place, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2101 Waverly Place, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2024-03-01 2101 Waverly Place, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2101 Waverly Place, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 2017-06-14 HERITAGE LAKES OF WEST MELBOURNE, INC. No data
REGISTERED AGENT NAME CHANGED 2016-08-31 Dettmer, Dale A No data
REINSTATEMENT 2016-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-08-09
Name Change 2017-06-14
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State