Entity Name: | THE HEART OF FLORIDA LETTER CARRIERS, 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: | 04 Apr 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | 723059 |
FEI/EIN Number |
591727916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2434 GOLFVIEW ST., LAKELAND, FL, 33801, US |
Mail Address: | 2434 Golfview Street, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Logue Stacey | Secretary | 1610 Greenwood Rd, LAKELAND, FL, 33805 |
Breault Joshua M | President | 627 Houston St, Lakeland, FL, 33813 |
Munn Kira | Exec | 1508 Storington Ave, Brandon, FL, 33511 |
Ross Melissa | Vice President | 34110 Estates Lane, Wesley Chapel, FL, 33543 |
Rokosz William | Trustee | 17698 Acacia Dr., N. Ft. Myers, FL, 33917 |
Gibson Cory | Trustee | 4075 Buttonbush Cir, Lakeland, FL, 33811 |
Breault Joshua M | Agent | 627 Houston St, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 627 Houston St, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | Breault, Joshua M | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 2434 GOLFVIEW ST., LAKELAND, FL 33801 | - |
NAME CHANGE AMENDMENT | 2021-03-24 | THE HEART OF FLORIDA LETTER CARRIERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 2434 GOLFVIEW ST., LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-22 |
Name Change | 2021-03-24 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State