Search icon

HERITAGE PLACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE PLACE HOMEOWNERS' 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: 29 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: N98000003076
FEI/EIN Number 650957096

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

Address: 800 S.W. 4TH AVE, FT LAUDERDALE, FL, 33315, US
Mail Address: 800 S.W. 4TH AVE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wein Joshua Vice President 808 SW 4th Avenue, Fort Lauderdale, FL, 33315
Hemeon Scott Secretary 806 SW 4th Avenue, Fort Lauderdale, FL, 33315
DeBooth Brian Agent 800 S.W. 4TH AVE, FT LAUDERDALE, FL, 33315
DeBooth Brian President 800 SW 4TH AVE, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 800 S.W. 4TH AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-16 800 S.W. 4TH AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2015-10-16 800 S.W. 4TH AVE, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2015-10-16 DeBooth, Brian -
REINSTATEMENT 2005-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State