Search icon

HEATHER RIDGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHER RIDGE OWNERS 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: 24 Oct 1985 (39 years ago)
Document Number: N11725
FEI/EIN Number 592501759

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

Address: C/O Freedom Community Management, 630 Kingsley Avenue, ORANGE PARK, FL, 32073, US
Mail Address: C/O Freedom Community Management, 630 Kingsley Avenue, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinsall Teresa President C/O Freedom Community Management, ORANGE PARK, FL, 32073
West Dean Vice President C/O Freedom Community Management, ORANGE PARK, FL, 32073
Worley Angela Secretary C/O Freedom Community Management, ORANGE PARK, FL, 32073
Frier Michelle Treasurer C/O Freedom Community Management, ORANGE PARK, FL, 32073
Barreto Michelle Director C/O Freedom Community Management, ORANGE PARK, FL, 32073
FREEDOM COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 C/O Freedom Community Management, 630 Kingsley Avenue, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-01-15 C/O Freedom Community Management, 630 Kingsley Avenue, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-01-15 Freedom Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 C/O Freedom Community Management, 630 Kingsley Avenue, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-15
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State