Entity Name: | HERITAGE - THE COTTAGES OF SANDERS GROVE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2021 (3 years ago) |
Document Number: | N05000012247 |
FEI/EIN Number | 204746421 |
Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCESS MANAGEMENT CO., LLC | Agent |
Name | Role | Address |
---|---|---|
MONROE JASON | Vice President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
BOMBEECK FRANCISCUS | President | 1170 Celebration Blvd., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 1170 Celebration Blvd., 202, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 1170 Celebration Blvd., 202, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1170 Celebration Blvd., 202, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Access Management | No data |
AMENDMENT | 2021-09-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
Reg. Agent Resignation | 2021-09-27 |
Off/Dir Resignation | 2021-09-08 |
Amendment | 2021-09-08 |
Off/Dir Resignation | 2021-07-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State