Entity Name: | HERITAGE HARBOUR MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Mar 2000 (25 years ago) |
Document Number: | N00000001432 |
FEI/EIN Number | 593634229 |
Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INFRAMARK, LLC | Agent |
Name | Role | Address |
---|---|---|
Stefanoski Aleksandar | Vice President | 7070 Chatum Light Run, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Brantley Christina | President | 9052 Willowbrook Circle, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Albrecht Mark | Treasurer | 132 new Briton Court, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Gogarty Christopher | Secretary | 110 Winding River Trail, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Edgeworth William | Director | 211 Red Fox Court, Bradenton, FL, 34212 |
Brodie Karen | Director | 227 Cape Harbour Loop, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-16 | Inframark | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-16 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State