Entity Name: | HEATHERWOOD CONDOMINIUM ASSOCIATION OF EAST LAKE, 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: | 29 Aug 1988 (37 years ago) |
Document Number: | N28102 |
FEI/EIN Number |
592978411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INDERWIES GEORGE | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
BEARD JIM | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
TACEA TENNANT | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
GREEN ARTHUR | Treasurer | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
OSCHMANN HENNIE | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
ELLIS GEORGE | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | QUALIFIED PROPERTY MANAGEMENT INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State