Search icon

HERITAGE GREENS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE GREENS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 1997 (28 years ago)
Document Number: N97000001407
FEI/EIN Number 650842296
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
LINDSAY & ALLEN, PLLC Agent

President

Name Role Address
Dye Linda President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
Roman Margaret Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
Blaire Bonnie Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
Swanger Christopher Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Lindsay & Allen, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 5692 Strand Court, 1, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-04-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-22
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State