Entity Name: | THE HERITAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 1987 (37 years ago) |
Document Number: | N04340 |
FEI/EIN Number | 59-2580379 |
Address: | 1551 HERITAGE LANE, HOLLY HILL, FL 32117 |
Mail Address: | 1551 Heritage Lane, Holly Hill, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorn, Tom | Agent | 1551 Heritage Lane, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Thorn, Tom | President | 1551 Heritage Lane, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Diamond, Steve | Vice President | 1551 Heritage Lane, Holly Hill, FL 32117 |
Javorsky, Alan | Vice President | 1551 Heritage Lane, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Leas, Bob | Treasurer | 1551 Heritage Lane, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Leas, Bob | Secretary | 1551 Heritage Lane, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Javorsky, Alan | Director | 1551 Heritage Lane, Holly Hill, FL 32117 |
Chariott, Ron | Director | 1551 Heritage Lane, Holly Hill, FL 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-20 | 1551 HERITAGE LANE, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1551 Heritage Lane, Holly Hill, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Thorn, Tom | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1551 HERITAGE LANE, HOLLY HILL, FL 32117 | No data |
REINSTATEMENT | 1987-08-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
REINSTATEMENT | 1985-12-24 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
AMENDMENT | 1984-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-16 |
Reg. Agent Change | 2019-03-25 |
ANNUAL REPORT | 2019-03-19 |
Reg. Agent Change | 2018-12-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State