Entity Name: | HEATHERTON MANOR CONDOMINIUM 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: | 08 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2001 (24 years ago) |
Document Number: | 755797 |
FEI/EIN Number |
592799785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o American Condominium Mgmt, 4223 Del Prado Blvd S, CAPE CORAL, FL, 33904, US |
Mail Address: | c/o American Condominium Mgmt, PO Box 100399, CAPE CORAL, FL, 33910, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drangstveit Douglas | President | c/o American Condominium Mgmt, CAPE CORAL, FL, 33910 |
Schey Tyler | Director | c/o American Condominium Mgmt, CAPE CORAL, FL, 33910 |
Hawkshaw Siimon | Treasurer | c/o Professional Realty, CAPE CORAL, FL, 33904 |
Garrick Shannon | Secretary | c/o American Condominium Mgmt, CAPE CORAL, FL, 33910 |
Sapp Ken | Vice President | c/o American Condominium Mgmt, CAPE CORAL, FL, 33910 |
American Condominium Mgmt | Agent | American Condominium Mgmt, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Kase, Susan, CAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | American Condominium Mgmt, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | c/o American Condominium Mgmt, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | c/o American Condominium Mgmt, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2001-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1987-08-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State