Search icon

HERITAGE PARK OF BLOOMINGDALE HOMEOWNERS' ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE PARK OF BLOOMINGDALE 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: 23 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2000 (25 years ago)
Document Number: N96000001031
FEI/EIN Number 593374800

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

Mail Address: MCNEIL MGMT SERVICES INC., PO BOX 6235, BRANDON, FL, 33508-6004, US
Address: 1463 OAKFIELD DR, STE 142, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGIN THOMAS Director MCNEIL MGMT SERVICES INC., BRANDON, FL, 335086004
BOONE TIM Director MCNEIL MGMT SERVICES INC., BRANDON, FL, 335086004
COOK CHRISTOPHER Director MCNEIL MGMT SERVICES INC., BRANDON, FL, 335086004
TANKEL ROBERT P Agent 1022 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-09 1463 OAKFIELD DR, STE 142, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 1463 OAKFIELD DR, STE 142, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2004-04-19 TANKEL, ROBERT PA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 1022 MAIN STREET, STE D, DUNEDIN, FL 34698 -
AMENDMENT 2000-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State