Search icon

THE HERITAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Thorn, Tom Agent 1551 Heritage Lane, Holly Hill, FL 32117

President

Name Role Address
Thorn, Tom President 1551 Heritage Lane, Holly Hill, FL 32117

Vice President

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

Treasurer

Name Role Address
Leas, Bob Treasurer 1551 Heritage Lane, Holly Hill, FL 32117

Secretary

Name Role Address
Leas, Bob Secretary 1551 Heritage Lane, Holly Hill, FL 32117

Director

Name Role Address
Javorsky, Alan Director 1551 Heritage Lane, Holly Hill, FL 32117
Chariott, Ron Director 1551 Heritage Lane, Holly Hill, FL 32117

Events

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

Documents

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