Search icon

THE HERITAGE HOMEOWNERS ASSOCIATION OF NORTH FT. MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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