Search icon

HERITAGE ESTATES AT PLANTATION ACRES H.O.A. INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE ESTATES AT PLANTATION ACRES H.O.A. 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: 06 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: N05000010342
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US
Mail Address: C/O Renaissance Management Group, Inc., 1773 N. State Road 7, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wildstein William Treasurer C/O Renaissance Management Group, Inc., Lauderhill, FL, 33313
Hack Julie Director C/O Renaissance Management Group, Inc., Lauderhill, FL, 33313
Frucht Nir President C/O Renaissance Management Group, Inc., Lauderhill, FL, 33313
RENAISSANCE MANAGEMENT GROUP. INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 C/O Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 Renaissance Management Group, Inc., 1773 N. State Road 7, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Renaissance Management Group, Inc. -
CHANGE OF MAILING ADDRESS 2020-06-15 C/O Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State