Search icon

HERITAGE POINTE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE POINTE MASTER 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 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Aug 2010 (15 years ago)
Document Number: N03000001866
FEI/EIN Number 651179382

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

Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Address: 12830 UNIVERSITY DR STE 150, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDSTER RUTH President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HARTKE MARILYN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DIFUCCIA PAUL Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
JAWOR DENNY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CLICK RONALD Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
COPLEY STEVEN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-01-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
MERGER 2010-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 900000107099

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State