Entity Name: | HEATHER GLEN 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: | 14 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2011 (14 years ago) |
Document Number: | N98000005224 |
FEI/EIN Number |
593535028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6039 Cypress Gardens Blvd., WINTER HAVEN, FL, 33884, US |
Address: | 2312 Frankfort St., WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Kathy | Secy | 2312 Frankfort St., WINTER HAVEN, FL, 33881 |
Freeman Karen | President | 2312 Frankfort St., WINTER HAVEN, FL, 33881 |
Luecke Brenda | Vice President | 2312 Frankfort St., WINTER HAVEN, FL, 33881 |
CARMANI ENTERPRISES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2312 Frankfort St., WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 2312 Frankfort St., WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-19 | 2312 Frankfort St., WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-19 | Carmani Enterprises, LLC | - |
REINSTATEMENT | 2011-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
RESTATED ARTICLES | 1998-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-05-19 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State