Search icon

HERITAGE SPRINGS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE SPRINGS COMMUNITY 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: 28 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: N98000000513
FEI/EIN Number 593551424

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

Address: 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655, US
Mail Address: 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAVRO DANIEL Treasurer 11345 ROBERT TRENT JONES PKWY, NEW PORT RICHEY, FL, 34655
ANNE HATHORN LEGAL SERVICES, LLC Agent -
THOMPSON CYNTHIA President 11345 ROBERT TRENT JONES PKWY, NEW PORT RICHEY, FL, 34655
ALTER KELLY Vice President 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655
Williamson Katherine Director 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655
Dinallo Anthony Secretary 11345 ROBERT TRENT JONES PKWY, NEW PORT RICHEY, FL, 34655
Dixler Christine Director 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Anne Hathorn Legal Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 150 2ND AVENUE NORTH, STE 1270, ST. PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 1999-07-08 11345 ROBERT TRENT JONES PARKWAY, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-06-22
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-02-24
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State