Search icon

HERITAGE HILLS OF CLERMONT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE HILLS OF CLERMONT HOMEOWNERS ASSOCIATION, 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: 15 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2007 (18 years ago)
Document Number: N06000009754
FEI/EIN Number 30-0843144

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

Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Address: 3195 Heritage Hills Blvd, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lederhandler Wendy Secretary 3195 Heritage Hills Blvd, Clermont, FL, 34715
SORKIN ERIC Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
MCWHIRTER ROBERT President 6972 Lake Gloria Blvd, Orlando, FL, 32809
LaBombardi Vincent Director 3195 Heritage Hills Blvd, Clermont, FL, 34715
Bishop Gary vp 3195 Heritage Hills Blvd, Clermont, FL, 34715
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 3195 Heritage Hills Blvd, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Leland Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 3195 Heritage Hills Blvd, Clermont, FL 34715 -
NAME CHANGE AMENDMENT 2007-07-24 HERITAGE HILLS OF CLERMONT HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-10-25
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State