Search icon

THE HEATHERS AT LAKE JOVITA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE HEATHERS AT LAKE JOVITA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2000 (24 years ago)
Document Number: N00000008221
FEI/EIN Number 651124565
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
McGarvey Mary Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Director

Name Role Address
Borland Fred Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

President

Name Role Address
Crutcher Vicki President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Secretary

Name Role Address
Kurtz Tom Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
Barrett Jack Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-01-31 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 Inframark LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2654 Cypress Ridge Drive, #101, Wesley Chapel, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State