Search icon

HERITAGE HARBOUR MASTER ASSOCIATION, INC.

Company Details

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

Agent

Name Role
INFRAMARK, LLC Agent

Vice President

Name Role Address
Stefanoski Aleksandar Vice President 7070 Chatum Light Run, Bradenton, FL, 34212

President

Name Role Address
Brantley Christina President 9052 Willowbrook Circle, Bradenton, FL, 34212

Treasurer

Name Role Address
Albrecht Mark Treasurer 132 new Briton Court, Bradenton, FL, 34212

Secretary

Name Role Address
Gogarty Christopher Secretary 110 Winding River Trail, Bradenton, FL, 34212

Director

Name Role Address
Edgeworth William Director 211 Red Fox Court, Bradenton, FL, 34212
Brodie Karen Director 227 Cape Harbour Loop, Bradenton, FL, 34212

Events

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

Documents

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