Search icon

HERITAGE CROSSING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE CROSSING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Document Number: N05000004532
FEI/EIN Number 134298393
Address: 1631 E. Vine Street, SUITE 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, SUITE 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

President

Name Role Address
McGowen Sara E President 1631 E. Vine Street, Kissimmee, FL, 34744

Secretary

Name Role Address
Allen Byron Secretary 1631 E. Vine Street, Kissimmee, FL, 34744

Co

Name Role Address
Pinto Nelson D Co 1631 E. Vine Street, Kissimmee, FL, 34744
Pinto Jennifer E Co 1631 E. Vine Street, Kissimmee, FL, 34744

Treasurer

Name Role Address
Pinto Nelson D Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744
Pinto Jennifer E Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744

Director

Name Role Address
Costa Melisa Director 1631 E. Vine Street, Kissimmee, FL, 34744

Vice President

Name Role Address
Pappas Beverley J Vice President 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1631 E. Vine Street, SUITE 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2021-01-14 1631 E. Vine Street, SUITE 300, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1631 E. Vine Street, SUITE 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Artemis Lifestyle Services, Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State