Entity Name: | EGRET LANDING VILLAGE OF HERITAGE SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Oct 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Jan 2006 (19 years ago) |
Document Number: | N03000009207 |
FEI/EIN Number | 061719551 |
Address: | 5207 Trouble Creek Road, New Port Richey, FL, 34652, US |
Mail Address: | 5207 Trouble Creek Road, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COMMUNITY MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Nardi Liz | Treasurer | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Thompson Peyton D | President | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Evans Veronica | Secretary | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Ward Cynthia | Director | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Ungueit Delores | Vice President | 5207 Trouble Creek Road, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Community Management Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 5207 Trouble Creek Road, New Port Richey, FL 34652 | No data |
CANCEL ADM DISS/REV | 2006-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State