Search icon

HEATHER RIDGE NORTH MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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