Entity Name: | HERITAGE CLUB HOMEOWNERS 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: | 21 Jan 1993 (32 years ago) |
Document Number: | N93000000351 |
FEI/EIN Number |
650385974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
Mail Address: | C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
ZIP code: | 34988 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamidian Antoinette | Vice President | C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Powers Lynn | Secretary | C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Streeter Alan | Director | C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Girgenti Victor | Treasurer | C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Rice William | President | C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-31 | C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2024-05-31 | C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-31 | Wasserstein P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | 301 Yamato Rd, Suite #2199, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
Reg. Agent Change | 2024-05-23 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State