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 |
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 | - |
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. | - |
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