Search icon

HERITAGE OAKS GOLF VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE OAKS GOLF VILLAS 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: 17 Jan 1997 (28 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: N97000000368
FEI/EIN Number 650728486

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

Address: 8588 POTTER PARK DR, SARASOTA, FL, 34238, US
Mail Address: 8588 POTTER PARK DR, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maynes Robert Secretary 8588 POTTER PARK DR, SARASOTA, FL, 34238
Fuhrman Dennis Treasurer 8588 POTTER PARK DR, SARASOTA, FL, 34238
Cecconi Louanne Vice President 8588 POTTER PARK DR, SARASOTA, FL, 34238
Flory Daniel President 8588 POTTER PARK DR, SARASOTA, FL, 34238
Peyrek Theodore Director 8588 POTTER PARK DR, SARASOTA, FL, 34238
CAPSTONE ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-10 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2024-04-10 CAPSTONE ASSOCIATION MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8588 POTTER PARK DR, STE 500, SARASOTA, FL 34238 -
MERGER 2003-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 900000044309
MERGER NAME CHANGE 2003-01-31 HERITAGE OAKS GOLF VILLAS ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State