Entity Name: | HEATHER LAKE APARTMENTS CONDOMINIUMS ASSOCIATION, 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: | 21 Aug 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 May 2005 (20 years ago) |
Document Number: | N04784 |
FEI/EIN Number |
592987594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gordon Kimberly | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Lewis Trevor | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Hammer Kathy | Secretary | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Smith Brenda | Treasurer | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Kolenko Cynthia | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
RABIN PARKER GURLEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2653 McCormick Dr, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-17 | RABIN PARKER GURLEY, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CANCEL ADM DISS/REV | 2005-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CORPORATE MERGER NAME CHANGE | 1993-04-23 | HEATHER LAKE APARTMENTS CONDOMINIUMS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1993-04-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 500000001125 |
REINSTATEMENT | 1991-06-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-08-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State