Search icon

SCENIC VIEW ESTATE VILLAGE OF HERITAGE PINES, INC.

Company Details

Entity Name: SCENIC VIEW ESTATE VILLAGE OF HERITAGE PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2004 (21 years ago)
Document Number: N04000006264
FEI/EIN Number 201388504
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

Agent

Name Role
COMMUNITY MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
Horn Robert President 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
Muhs Jerry Director 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
Newkirk Russ Vice President 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
Ary Bonnie Secretary 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
Avery Judith Treasurer 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-04-26 5207 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2007-05-10 COMMUNITY MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State