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 |
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 | - |
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. | - |
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