Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HERITAGE PLACE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N96000000747 59-3382798 02/12/1996 FL ACTIVE
Principal Address
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Changed: 06/06/2024
Mailing Address
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Changed: 06/06/2024
Registered Agent Name & Address Berbas, Alexis
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Name Changed: 01/03/2024

Address Changed: 06/06/2024
Registered Agent Resigned: 02/27/2020
Officer/Director Detail Name & Address

Title President, Director

HENSLEY, WILLIAM
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Title Treasurer, Director

PINTO, JACQUELINE
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Title VP, Director

GEHMAN, KATHERINE
3011 MAINGATE LANE, SUITE 110
KISSIMMEE, FL 34747

Annual Reports
Report YearFiled Date
2023 04/13/2023
2024 01/03/2024
2024 06/06/2024

Document Images
06/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- Reg. Agent Resignation View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
09/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- Reg. Agent Change View image in PDF format
12/11/2006 -- Reg. Agent Resignation View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- Reg. Agent Change View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
07/13/2000 -- ANNUAL REPORT View image in PDF format
09/09/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format