Search icon

PINE RIDGE VILLAGE OF HERITAGE PINES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PINE RIDGE VILLAGE OF HERITAGE PINES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2005 (19 years ago)
Document Number: N05000008677
FEI/EIN Number 743202448
Address: 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
COMMUNITY MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
MALLEK DALE President 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
Cassano Fran Director 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652
DePrisco Janet Director 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
Harrison Nancy Treasurer 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
McAnn Teresa Secretary 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5207 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2008-04-25 COMMUNITY MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State