Search icon

TERRACES AT HERITAGE ISLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TERRACES AT HERITAGE ISLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 2006 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: N06000001634
FEI/EIN Number 205778665
Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
KAPLAN JEANNETTE President 6972 Lake Gloria Blvd., Orlando, FL, 32809

Secretary

Name Role Address
MAHON SUSAN Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809

Vice President

Name Role Address
MITCHELL MICHAEL Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809

Treasurer

Name Role Address
FRERICK THOMAS Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809

Director

Name Role Address
OLLIS OMAR Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
BAILEY THOMAS Director 6972 Lake Gloria Blvd., Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-09-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2023-09-21 Leland Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
AMENDED AND RESTATEDARTICLES 2012-09-04 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-09-04 TERRACES AT HERITAGE ISLE CONDOMINIUM ASSOCIATION, INC. No data
MERGER 2012-09-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000125287

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-09-21
Reg. Agent Resignation 2023-09-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State