Entity Name: | NASSAU POINTE AT HERITAGE ISLES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jun 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2004 (21 years ago) |
Document Number: | N99000003782 |
FEI/EIN Number | 593611938 |
Address: | Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Love Tiffany | Agent | Adams and Reese, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
DIXON WALLACE | Treasurer | Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Calloway Cherrie | Vice President | Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
EASON DARNELL | President | Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Morgan Holly | Secretary | Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Carman Faith | Director | Condominium Associates, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Love, Tiffany | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | Adams and Reese, 100 N. Tampa Street, Suite 4000, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-16 | Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | No data |
AMENDMENT | 2004-01-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-07-14 |
AMENDED ANNUAL REPORT | 2021-07-08 |
AMENDED ANNUAL REPORT | 2021-05-10 |
Reg. Agent Change | 2021-04-12 |
ANNUAL REPORT | 2021-01-28 |
Reg. Agent Change | 2020-07-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State