Search icon

HEATHERTON MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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