Search icon

NASSAU POINTE AT HERITAGE ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU POINTE AT HERITAGE ISLES 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: 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

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

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

Key Officers & Management

Name Role Address
DIXON WALLACE Treasurer Condominium Associates, Clearwater, FL, 33762
Calloway Cherrie Vice President Condominium Associates, Clearwater, FL, 33762
EASON DARNELL President Condominium Associates, Clearwater, FL, 33762
Morgan Holly Secretary Condominium Associates, Clearwater, FL, 33762
Carman Faith Director Condominium Associates, Clearwater, FL, 33762
Love Tiffany Agent Adams and Reese, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Love, Tiffany -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 Adams and Reese, 100 N. Tampa Street, Suite 4000, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-08-16 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDMENT 2004-01-05 - -

Documents

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 Apr 2025

Sources: Florida Department of State