Entity Name: | HERITAGE PROPERTY OWNERS 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: | 06 Jan 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2005 (20 years ago) |
Document Number: | N97000000133 |
FEI/EIN Number |
593492608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5645 JOHNSON LAKE ROAD, DE LEON SPRINGS, FL, 32130 |
Address: | 337 HERITAGE ESTATES LANE, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Uresti Cathy | Secretary | 5645 JOHNSON LAKE ROAD, DELEON SPRINGS, FL, 32130 |
Collier Eugene | President | 5645 Johnson Lake Road, Deleon Springs, FL, 32130 |
Gagnier Charlene | Vice President | 5645 Johnson Lake Road, DeLeon Springs, FL, 32130 |
Sierra Deborah | Director | 5645 Johnson Lake Road, De Leon Springs, FL, 321303658 |
WADDICK LORI | Agent | 5645 JOHNSON LAKE ROAD, DE LEON SPRINGS, FL, 32130 |
WORTHY QUENTIN | Director | 5645 JOHNSON LAKE ROAD, DE LEON SPRINGS, FL, 32130 |
Pardo Maria | Treasurer | 5645 JOHNSON LAKE ROAD, DE LEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 337 HERITAGE ESTATES LANE, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2009-02-09 | 337 HERITAGE ESTATES LANE, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-09 | WADDICK, LORI | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-09 | 5645 JOHNSON LAKE ROAD, DE LEON SPRINGS, FL 32130 | - |
CANCEL ADM DISS/REV | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State