Search icon

HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, INC.

Company Details

Entity Name: HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: N47883
FEI/EIN Number 59-3115296
Address: 1409 Gladiola Drive, LAKELAND, FL 33803
Mail Address: 1409 Gladiola Drive, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Gasdick, Stanton & Early Agent 1601 W Colonial Drive, Orlando, FL 32804

President

Name Role Address
Villani, Rosco President 1454 Indigo Drive, LAKELAND, FL 33803

Treasurer

Name Role Address
Moses, Linda Treasurer 1409 Gladiola Drive, LAKELAND, FL 33803

Director

Name Role Address
Jordan, Millie Director 1499 Cactus Drive, LAKELAND, FL 33803
Bovee, Max Director 1254 Hawk Drive, Lakeland, FL 33803
Washington, Roscoe Director 1490 Cactus Drive, Lakeland, FL 33803
Folkerth, Marilyn Director 1355 Ember Drive, Lakeland, FL 33803
Meadows, Vickie Director 1208 Juniper Drive, Lakeland, FL 33803

Vice President

Name Role Address
Jordan, Millie Vice President 1499 Cactus Drive, LAKELAND, FL 33803
Giese, Don Vice President 1342 Fir Drive, Lakeland, FL 33803

Secretary

Name Role Address
Robertson, Deborah Secretary 1308 Hawk Drive, Lakeland, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-27 Gasdick, Stanton & Early No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1601 W Colonial Drive, Orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 1409 Gladiola Drive, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2020-02-29 1409 Gladiola Drive, LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 2005-03-16 HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State