Search icon

HEATH BROOK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATH BROOK 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: 21 Apr 2003 (22 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: N03000003405
FEI/EIN Number 200783540

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

Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maynard Michael Secretary 1515 E Silver Springs Blvd, Ocala, FL, 34470
SMOLLAR MARVIN President 1515 E Silver Springs Blvd, Ocala, FL, 34470
VOEHRINGER RICHARD Treasurer 1515 E Silver Springs Blvd, Ocala, FL, 34470
DeMarsh Frank Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Sangster Renee Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Levenson Kent Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-08-29 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2024-08-29 Vine Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
RESTATED ARTICLES 2003-10-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
Reg. Agent Resignation 2024-08-02
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State