Search icon

HERITAGE OAKS III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE OAKS III HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 26 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: N98000002896
FEI/EIN Number 650841712

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

Address: 10481 SIX MILE CYPRESS PKY, FORT MYERS, FL, 33912
Mail Address: 10481 SIX MILE CYPRESS PKY, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN, KEN Agent GULF COAST MANAGEMENT SERVICES, FORT MYERS, FL, 33913
CHAMBERS CONNOR Treasurer 337 INTERSTATE BLVD., SARASOTA, FL, 34240
DANNA CHARLES Director 337 INTERSTATE BLVD., SARASOTA, FL, 34240
DANNA CHARLES President 337 INTERSTATE BLVD., SARASOTA, FL, 34240
ALLEGRA ROBERT T Director 337 INTERSTATE BLVD., SARASOTA, FL, 34240
ALLEGRA ROBERT T Vice President 337 INTERSTATE BLVD., SARASOTA, FL, 34240
CHAMBERS CONNOR Director 337 INTERSTATE BLVD., SARASOTA, FL, 34240
CHAMBERS CONNOR Secretary 337 INTERSTATE BLVD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
MERGER 2001-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000000367. MERGER NUMBER 900000039849
REGISTERED AGENT NAME CHANGED 2001-06-08 HAYDEN, KEN -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 10481 SIX MILE CYPRESS PKY, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2000-05-30 10481 SIX MILE CYPRESS PKY, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 GULF COAST MANAGEMENT SERVICES, 10060 AMBERWOOD RD., #4, FORT MYERS, FL 33913 -

Documents

Name Date
Merger Sheet 2001-12-26
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-17
Domestic Non-Profit 1998-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State