Search icon

HEATHER LAKE APARTMENTS CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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