Entity Name: | HEATHER RIDGE NORTH MASTER ASSOCIATION, 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: | 04 Nov 1992 (32 years ago) |
Document Number: | N92000000223 |
FEI/EIN Number |
593165311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3005 Country Woods Lane, Palm Harbor, FL, 34683, US |
Mail Address: | P.O. Box 1372, Palm Harbor, FL, 34682, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Lynn | Treasurer | P.O. BOX 1372, Palm Harbor, FL, 34682 |
Taylor Nancy | Secretary | P.O. Box 1372, Palm Harbor, FL, 34682 |
Garrett Charlene | Director | P.O. BOX 1372, Palm harbor, FL, 34682 |
Meuer Kay | Director | P.O. Box 1372, Palm Harbor, FL, 34682 |
Simcic Karen | President | P.O. Box 1372, Palm Harbor, FL, 34682 |
SUNSHINE PROPERTY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-11 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2022-10-11 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | Sunshine Property Management Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 3005 Country Woods Lane, Palm Harbor, FL 34683 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001646 | LAPSED | 05-3589-SC-NPC | 6TH JUD CRT PINELLAS CTY CIV | 2006-01-09 | 2011-02-06 | $5720.00 | HEATHER RIDGE NORTH MASTER ASSOCIATION, INC., C/O I & J PROPERTY MGMT., INC., 40347 US 19 N. SUITE 201, TARPON SPRINGS, FL 34689 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-10-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-28 |
Reg. Agent Resignation | 2019-01-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State