Entity Name: | THE HERITAGE HOMEOWNERS ASSOCIATION OF NORTH FT. MYERS, 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: | 09 Mar 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jun 1993 (32 years ago) |
Document Number: | N37013 |
FEI/EIN Number |
650156527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 HERITAGE LAKES BLVD., N. FT. MYERS, FL, 33917, US |
Mail Address: | 3602 HERITAGE LAKES BLVD., N. FT. MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vacant Vacant | Director | 3602 Heritage Lakes Blvd, N FT MYERS, FL, 33917 |
Grande Joyce | Treasurer | 3708 Golf Cart Dr, North Fort Myers, FL, 339177204 |
Sarault Kathy | Director | 3602 Heritage Lakes Blvd, North Fort Myers, FL, 33917 |
Makowski Leslie | Director | 3602 Heritage Lakes Blvd, North Fort Myers, FL, 33917 |
O'Bryan Don | President | 3602 Heritage Lakes Blvd, North Fort Myers, FL, 33917 |
Trueblood JoAnne | Secretary | 3602 HERITAGE LAKES BLVD., N. FT. MYERS, FL, 33917 |
Grande Joyce C | Agent | 3708 Golf Cart Dr, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Grande, Joyce C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 3708 Golf Cart Dr, North Fort Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-31 | 3602 HERITAGE LAKES BLVD., N. FT. MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 1995-03-31 | 3602 HERITAGE LAKES BLVD., N. FT. MYERS, FL 33917 | - |
AMENDED AND RESTATEDARTICLES | 1993-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State