Search icon

HEATHER RIDGE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: HEATHER RIDGE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Sep 1996 (28 years ago)
Document Number: N96000004841
FEI/EIN Number 59-3419436
Address: 5669 W Hunter's Ridge Circle, LECANTO, FL 34461
Mail Address: PO BOX 964, LECANTO, FL 34460-0964
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Merrill, Michelle, President Agent 5669 W Hunter's Ridge Circle, LECANTO, FL 34461

Vice President

Name Role Address
Kurpasi , Grady Vice President 5545 W Hunter's Ridge Circle, LECANTO, FL 34461

Treasurer

Name Role Address
PORTEE, CARL Treasurer 5375 W HEATHER RIDGE PATH, LECANTO, FL 34461

SEC.

Name Role Address
VanNostrand, Paul SEC. 173 North Skyflower Point, LECANTO, FL 34461

Director

Name Role Address
Larson, Leigh Director 5455 W Heather Ridge Path, Lecanto, FL 34461
Evans, Joseph Director 5659 West Crossmoor Place, Lecanto, FL 34461
Drexler, Susan Director 5683 W Hunter's Ridge Circle, Lecanto, FL 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 5669 W Hunter's Ridge Circle, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2024-01-09 Merrill, Michelle, President No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 5669 W Hunter's Ridge Circle, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2000-07-18 5669 W Hunter's Ridge Circle, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State