Entity Name: | HEATHER BAY CONDOMINIUM TOWNHOMES 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: | 11 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | N08000001468 |
FEI/EIN Number |
81-2524392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685, US |
Mail Address: | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID W. ORMISTON, PA | Agent | - |
BOIVIN PAUL | President | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685 |
SMITH RYAN | Treasurer | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685 |
BEYKE BRANDON | Vice President | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685 |
LAFERRIERE ROGER | Secretary | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | DAVID W. ORMISTON, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 800 TARPON WOODS BLVD., F-4, PALM HARBOR, FL 34685 | - |
REINSTATEMENT | 2016-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-03-16 |
Reg. Agent Resignation | 2013-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State