Search icon

THE HEIGHTS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HEIGHTS COMMUNITY 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: 23 Oct 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: N18000011258
FEI/EIN Number 84-4218453

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

Address: 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203, US
Mail Address: 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON SEAN Director 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203
CORTES FELIPE Director 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203
CAPOBIANCO DEBBIE Director 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203
CHERNER ELSA Director 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203
GOODING RICH Director 6130 GRANDVIEW HILL COURT, BRADENTON, FL, 34203
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 6130 GRANDVIEW HILL COURT, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2025-01-06 APPLETON REISS, PLLC -
CHANGE OF MAILING ADDRESS 2025-01-06 6130 GRANDVIEW HILL COURT, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-18 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2021-03-29 551 N. CATTLEMEN ROAD, SUITE 200, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 551 N. CATTLEMEN ROAD, SUITE 200, SARASOTA, FL 34232 -
AMENDMENT 2020-01-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-10-21
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-25
Reg. Agent Change 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State