Entity Name: | THE PRESERVE AT HEATH BROOK 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: | 08 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2011 (13 years ago) |
Document Number: | N07000002471 |
FEI/EIN Number |
208710893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 East Silver Springs Blvd., Ocala, FL, 34470, US |
Mail Address: | 1515 East Silver Springs Blvd., Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herring Harold | Vice President | 1515 East Silver Springs Blvd., Ocala, FL, 34470 |
McIntosh Rex | Director | 1515 East Silver Springs Blvd., Ocala, FL, 34470 |
Busha Kevin | Director | 1515 East Silver Springs Blvd., Ocala, FL, 34470 |
Grandizio Ralph | President | 1515 East Silver Springs Blvd., Ocala, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Ames Tracy | Treasurer | 1515 East Silver Springs Blvd., Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Vine Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 1515 East Silver Springs Blvd., #202, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 1515 East Silver Springs Blvd., #202, Ocala, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 1515 East Silver Springs Blvd., #202, Ocala, FL 34470 | - |
AMENDMENT | 2011-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-10-13 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State