Search icon

HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, 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: 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 593115296

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

Address: 1409 Gladiola Drive, LAKELAND, FL, 33803, US
Mail Address: 1409 Gladiola Drive, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villani Rosco President 1454 Indigo Drive, LAKELAND, FL, 33803
Moses Linda Treasurer 1409 Gladiola Drive, LAKELAND, FL, 33803
Robertson Deborah Secretary 1308 Hawk Drive, Lakeland, FL, 33803
Giese Don Vice President 1342 Fir Drive, Lakeland, FL, 33803
Jordan Millie Director 1499 Cactus Drive, LAKELAND, FL, 33803
Jordan Millie Vice President 1499 Cactus Drive, LAKELAND, FL, 33803
Bovee Max Director 1254 Hawk Drive, Lakeland, FL, 33803
Gasdick, Stanton & Early Agent 1601 W Colonial Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-27 Gasdick, Stanton & Early -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1601 W Colonial Drive, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 1409 Gladiola Drive, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-02-29 1409 Gladiola Drive, LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 2005-03-16 HEATHERWOOD VILLAGE HOMEOWNERS ASSOCIATION, LAKELAND, INC. -

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: 01 Apr 2025

Sources: Florida Department of State