Entity Name: | HERITAGE SPE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Jun 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | F00000005171 |
FEI/EIN Number | 043530043 |
Address: | 131 DARTMOUTH ST, BOSTON, MA, 02116 |
Mail Address: | 131 DARTMOUTH ST, BOSTON, MA, 02116 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRENDERGAST THOMAS C | President | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
PRENDERGAST THOMAS C | Director | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
GAW DAVID | Director | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
CONTE LORI | Director | 250 WEST 55TH STREET, NEW YORK, NY, 10019 |
FERRUCCI MARK | Director | 1209 ORANGE STREET, WILMINGTON, DE, 19801 |
LAUGHTON DAVID C | Director | 265 MAPLE STREET, MANCHESTER, NH, 03103 |
Name | Role | Address |
---|---|---|
GAW DAVID | Vice President | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
FABERMAN STEPHEN H | Vice President | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
GAW DAVID | Treasurer | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
FABERMAN STEPHEN H | Secretary | 131 DARTMOUTH STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-06-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-27 | 131 DARTMOUTH ST, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-27 | 131 DARTMOUTH ST, BOSTON, MA 02116 | No data |
Name | Date |
---|---|
Withdrawal | 2007-06-27 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-08-27 |
ANNUAL REPORT | 2003-04-21 |
Reg. Agent Change | 2002-08-07 |
ANNUAL REPORT | 2002-07-24 |
ANNUAL REPORT | 2001-05-17 |
Foreign Profit | 2000-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State