Search icon

HERITAGE OAKS PLANNED COMMUNITY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE OAKS PLANNED COMMUNITY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: N97000006993
FEI/EIN Number 593424246
Address: 470 CHARLES PINCKNEY ST., ORANGE PARK, FL, 32073, US
Mail Address: PO BOX 2470, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Fonner Christopher Agent 466 CHARLES PINCKNEY ST., ORANGE PARK, FL, 32073

President

Name Role Address
REED STEVE President 470 CHARLES PINCKNEY ST., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
Fonner Christopher Treasurer 466 CHARLES PINCKNEY STREET, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SCOTT DONNA Secretary 527 CHARLES PINCKNEY ST., ORANGE PARK, FL, 32073

Vice President

Name Role Address
HALTER JON H Vice President 2147 JOSEPH HEWES COURT, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-08 470 CHARLES PINCKNEY ST., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Fonner, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 466 CHARLES PINCKNEY ST., ORANGE PARK, FL 32073 No data
REINSTATEMENT 2013-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2002-09-23 470 CHARLES PINCKNEY ST., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-10-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State