Search icon

HERITAGE HOUSE CONDOMINIUMS II, INC.

Company Details

Entity Name: HERITAGE HOUSE CONDOMINIUMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1977 (48 years ago)
Document Number: 737929
FEI/EIN Number 59-1892137
Address: 1001 PLANTATION DRIVE, KISSIMMEE, FL 34741-3856
Mail Address: 1001 PLANTATION DRIVE, KISSIMMEE, FL 34741-3856
Place of Formation: FLORIDA

Agent

Name Role Address
ADKINS, VERONICA H Agent 1001 PLANTATION DRIVE D4, KISSIMMEE, FL 34741-3509

Treasurer

Name Role Address
ADKINS, VERONICA H Treasurer 1001 PLANTATION DR, D4, KISSIMMEE, FL 34741

President

Name Role Address
KECK, BRIAN President 1001 PLANTATION DRIVE, E4 KISSIMMEE, FL 34741-3856

Officer

Name Role Address
JACOBS, NANCY L Officer 1001 PLANTATION DRIVE D1, KISSIMMEE, FL 34741-3856

Secretary

Name Role Address
JACOBS, NANCY L Secretary 1001 PLANTATION DRIVE D1, KISSIMMEE, FL 34741-3856

Vice President

Name Role Address
Jeska, Leo Vice President 1001 Plantation Dr., B7, Kissimmee, FL 34741

Director

Name Role Address
KIEKLAK, WILLIAM S Director 1001 PLANTATION DR C3, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 ADKINS, VERONICA H No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1001 PLANTATION DRIVE D4, KISSIMMEE, FL 34741-3509 No data
CHANGE OF MAILING ADDRESS 2012-03-13 1001 PLANTATION DRIVE, KISSIMMEE, FL 34741-3856 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 1001 PLANTATION DRIVE, KISSIMMEE, FL 34741-3856 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State