Search icon

LAKE HEATHER OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HEATHER OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2000 (25 years ago)
Document Number: N00403
FEI/EIN Number 592338989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16706 ROLLING ROCK DRIVE, TAMPA, FL, 33618
Mail Address: P.O. BOX 271411, TAMPA, FL, 33688
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riordan Sarah President 3119 Lakestone Drive, Tampa, FL, 33618
Wilkins Kevin Treasurer 16706 Rolling Rock Drive, Tampa, FL, 33618
Perez Jessica Secretary 2811 Palamore Drive, Tampa, FL, 33618
Cesario Vince Vice President 16629 Vallely, Tampa, FL, 33618
Powers Mardee Director 2808 Palamore, Tampa, FL, 33618
Elgar Sherrie Director 2810 Palamore Drive, Tampa, FL, 33618
Wilkins Kevin Agent 16706 ROLLING ROCK DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-20 Wilkins, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 16706 ROLLING ROCK DRIVE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-09 16706 ROLLING ROCK DRIVE, TAMPA, FL 33618 -
REINSTATEMENT 2000-05-23 - -
CHANGE OF MAILING ADDRESS 2000-05-23 16706 ROLLING ROCK DRIVE, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1988-02-09 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State