Entity Name: | HERITAGE FARMS PROPERTY ASSOCIATION, 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: | 07 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2017 (7 years ago) |
Document Number: | 751926 |
FEI/EIN Number |
650086902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 Summerlin Rd, 300 PMB 305, Fort Myers, FL, 33908, US |
Mail Address: | 15880 Summerlin Rd, 300 PMB 305, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTHOLOMEW ANGELA H | President | 15880 Summerlin Rd, Fort Myers, FL, 33908 |
Bagnall Mary Paulene | Treasurer | 15880 Summerlin Rd, Fort Myers, FL, 33908 |
BARTHOLOMEW ANGELA H | Agent | 15880 Summerlin Rd, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-21 | BARTHOLOMEW, ANGELA HOLBROOK | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 15880 Summerlin Rd, 300 PMB 305, Fort Myers, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 15880 Summerlin Rd, 300 PMB 305, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 15880 Summerlin Rd, 300 PMB 305, Fort Myers, FL 33908 | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1986-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State