Search icon

HERITAGE LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE LAKES 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: 03 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2002 (22 years ago)
Document Number: N01000004677
FEI/EIN Number 542079769

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

Address: 13814 Timberbrook Dr, Orlando, FL, 32824, US
Mail Address: PO Box 770446, Orlando, FL, 32877, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baez David Treasurer 13814 Timberbrook Dr, Orlando, FL, 32824
Campbell Paul President 13814 Timberbrook Dr, Orlando, FL, 32824
Sumair Dharry Secretary 13814 Timberbrook Dr, Orlando, FL, 32824
RamBarran Oscar Director 13814 Timberbrook Dr, Orlando, FL, 32824
Contreras Juan Director 13814 Timberbrook Dr, Orlando, FL, 32824
NAB COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-05 13814 Timberbrook Dr, # 104, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-05 13814 Timberbrook Dr, #104, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-03-14 13814 Timberbrook Dr, # 104, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2023-03-14 NAB Community Management, LLC -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-05-14 HERITAGE LAKES HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-05
AMENDED ANNUAL REPORT 2023-03-25
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State