Search icon

HEATHERWAY - FT. PIERCE, LTD. - Florida Company Profile

Company Details

Entity Name: HEATHERWAY - FT. PIERCE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Dec 1992 (32 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: A00000001356
FEI/EIN Number 205198353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1280 SW 20th Ave, Boca Raton, FL, 33486, US
Mail Address: 1280 SW 20th Ave, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TLV2RYBQ8YCQ47 A00000001356 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Campbell, Bruce, 1215 East Hillsboro Boulevard, Deerfield Beach, US-FL, US, 33441
Headquarters 1215 East Hillsboro Boulevard, Deerfield Beach, US-FL, US, 33441

Registration details

Registration Date 2016-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001356

Key Officers & Management

Name Role Address
HEATHERWAY MANAGEMENT, LLC GP -
CAMPBELL BRUCE Agent 1280 SW 20th Ave, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1280 SW 20th Ave, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-02-07 1280 SW 20th Ave, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1280 SW 20th Ave, Boca Raton, FL 33486 -
LP AMENDMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2009-02-17 CAMPBELL, BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
LP Amendment 2016-07-11
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State