Detail by Entity Name

Florida Not For Profit Corporation

HERITAGE PLACE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N96000000747 59-3382798 02/12/1996 FL ACTIVE
Principal Address
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Changed: 01/03/2024
Mailing Address
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Changed: 01/03/2024
Registered Agent Name & Address Berbas, Alexis
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Registered Agent Resigned: 02/27/2020
Officer/Director Detail Name & Address

Title President, Director

HENSLEY, WILLIAM
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Title Treasurer, Director

PINTO, JACQUELINE
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Title VP, Director

GEHMAN, KATHERINE
3500 POSNER BLVD #1403
DAVENPORT, FL 33837

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/13/2023
2024 01/03/2024

Document Images
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