Search icon

HERITAGE OAK PARK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE OAK PARK 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: 30 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: N99000001979
FEI/EIN Number 650915835

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

Address: 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948, US
Mail Address: 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horsman Stephen President 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948
Roth Vicki Vice President 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948
Boucher Jean Paul Director 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948
Powell Joyce Secretary 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948
INFRAMARK, LLC Agent -
Cimino Jeanne Director 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948
Iddings Carol Treasurer 19520 Heritage Oak Blvd., Port Charlotte, FL, 33948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-03 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 Inframark, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 19520 Heritage Oak Blvd., Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 19520 Heritage Oak Blvd., Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2017-04-28 19520 Heritage Oak Blvd., Port Charlotte, FL 33948 -
AMENDMENT 2009-09-29 - -
AMENDMENT 2006-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State