Search icon

HERITAGE HARBOR GOLF & COUNTRY CLUB COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE HARBOR GOLF & COUNTRY CLUB COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jun 2003 (22 years ago)
Document Number: N98000002765
FEI/EIN Number 593568111
Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Shumaker, Loop & Kendrick, LLP Agent SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602

President

Name Role Address
Ganesan Kumar President 4131 GUNN HIGHWAY, TAMPA, FL, 33618

Treasurer

Name Role Address
WITT JEFF Treasurer 4131 GUNN HIGHWAY, TAMPA, FL, 33618

Vice President

Name Role Address
Dickey Michael Vice President 4131 GUNN HWY, TAMPA, FL, 33618

Secretary

Name Role Address
Milenkovski Diana Secretary 4131 GUNN HWY, TAMPA, FL, 33618

Director

Name Role Address
Shukla Kunjan Director 4131 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Shumaker, Loop & Kendrick, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 4131 GUNN HIGHWAY, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2009-03-27 4131 GUNN HIGHWAY, TAMPA, FL 33618 No data
AMENDED AND RESTATEDARTICLES 2003-06-27 No data No data
AMENDMENT 1999-08-18 No data No data
AMENDMENT 1999-07-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000334737 TERMINATED 1000000158611 HILLSBOROU 2010-01-29 2030-02-16 $ 1,943.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000334901 TERMINATED 1000000158641 HILLSBOROU 2010-01-28 2030-02-16 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-12
Reg. Agent Change 2018-08-24
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State