Entity Name: | HEATHER'S PLACE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jun 2018 (7 years ago) |
Document Number: | N18000006405 |
FEI/EIN Number | 83-0792927 |
Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
Mail Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Etheridge Kevin | Agent | 908 Gardengate Circle, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Mazzola Jospeh | President | 6288 Red Pepper Dr., Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
McKee Jimmy | Vice President | 6324 Red Pepper Dr., Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Lewis Taylor | Secretary | 6115 Redberry Dr., Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Whitford David | Treasurer | 6371 Arbor Lane, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Gliniecki Albert | Director | 6275 Post Oak Lane, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Etheridge, Kevin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-21 |
Domestic Non-Profit | 2018-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State