Entity Name: | HERITAGE AT PLANT STREET COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | N17000005466 |
FEI/EIN Number | 82-1619067 |
Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
Mail Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZEAL COMMUNITY LLC | Agent |
Name | Role | Address |
---|---|---|
GRAHAM RITA | President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
SHEETER MATTHEW | Vice President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
CASAVANT ASHLEY | Secretary | c/o Zeal Community, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-18 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-18 | Zeal Community LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-18 | c/o Registered Agents Inc, 7901 4th Street N, Suite 300, Saint Petersburg, FL 33702 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
Domestic Non-Profit | 2017-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State