Search icon

HEARTLAND ESTATES RECREATION CLUB INC.

Company Details

Entity Name: HEARTLAND ESTATES RECREATION CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2014 (11 years ago)
Document Number: N14000002924
FEI/EIN Number 14-0000292
Address: 1701 W COMMERCE AVE. # 101, HAINES CITY, FL, 33844, US
Mail Address: 1701 W COMMERCE AVE. # 101, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Jean Agent 1701 W COMMERCE AVE. # 101, HAINES CITY, FL, 33844

President

Name Role Address
Sly, Jr Dayton President 1701 W COMMERCE AVE. # 51, HAINES CITY, FL, 33844

Vice President

Name Role Address
Davis Mark Vice President 1701 W COMMERCE AVE. # 30, HAINES CITY, FL, 33844

Treasurer

Name Role Address
Rogers Jean Treasurer 1701 W COMMERCE AVE. # 101, HAINES CITY, FL, 33844

Director

Name Role Address
Weiler Ken Director 1701 W COMMERCE AVE. # 199, HAINES CITY, FL, 33844
Thiele Barbra Director 1701 W COMMERCE AVE. # 130, HAINES CITY, FL, 33844

Dir

Name Role Address
Lehan Edward Dir 1701 W COMMERCE AVE. # 57, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1701 W COMMERCE AVE. # 101, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1701 W COMMERCE AVE. # 101, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Rogers, Jean No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1701 W COMMERCE AVE. # 101, HAINES CITY, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State