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 |
Name | Role |
---|---|
INFRAMARK, LLC | Agent |
Name | Role | Address |
---|---|---|
McGarvey Mary | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Borland Fred | Director | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Crutcher Vicki | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Kurtz Tom | Secretary | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Barrett Jack | Treasurer | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
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 |
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