Search icon

EGRET LANDING VILLAGE OF HERITAGE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: EGRET LANDING VILLAGE OF HERITAGE SPRINGS, 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: 22 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: N03000009207
FEI/EIN Number 061719551

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

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

Key Officers & Management

Name Role Address
Nardi Liz Treasurer 5207 Trouble Creek Road, New Port Richey, FL, 34652
Thompson Peyton D President 5207 Trouble Creek Road, New Port Richey, FL, 34652
Evans Veronica Secretary 5207 Trouble Creek Road, New Port Richey, FL, 34652
Ward Cynthia Director 5207 Trouble Creek Road, New Port Richey, FL, 34652
Ungueit Delores Vice President 5207 Trouble Creek Road, New Port Richey, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 5207 Trouble Creek Road, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-04-09 5207 Trouble Creek Road, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Community Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 5207 Trouble Creek Road, New Port Richey, FL 34652 -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

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: 01 May 2025

Sources: Florida Department of State