Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HERITAGE ISLES GOLF AND COUNTRY CLUB COMMUNITY ASSOCIATION, INC.

Filing Information
N99000003781 59-3611940 06/21/1999 FL ACTIVE
Principal Address
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Changed: 01/15/2020
Mailing Address
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Changed: 01/15/2020
Registered Agent Name & Address Love, Tiffany
Adams and Reese, LLP
100 N. Tampa Street
Suite 4000
Tampa, FL 33602

Name Changed: 02/01/2022

Address Changed: 02/01/2022
Officer/Director Detail Name & Address

Title Treasurer

Rawlins, Dawn
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title President

Sorensen, Ronald
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Secretary

Kirk, Timothy
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Eskra, David
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title VP

Langham, Russell M, Sr.
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/17/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
09/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- Reg. Agent Change View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
06/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
12/21/2011 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
10/17/2008 -- Reg. Agent Change View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
10/09/2003 -- Reg. Agent Change View image in PDF format
05/20/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- ANNUAL REPORT View image in PDF format
06/21/1999 -- Domestic Non-Profit View image in PDF format