Search icon

HERITAGE SPE CORP.

Company Details

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

President

Name Role Address
PRENDERGAST THOMAS C President 131 DARTMOUTH STREET, BOSTON, MA, 02116

Director

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

Vice President

Name Role Address
GAW DAVID Vice President 131 DARTMOUTH STREET, BOSTON, MA, 02116
FABERMAN STEPHEN H Vice President 131 DARTMOUTH STREET, BOSTON, MA, 02116

Treasurer

Name Role Address
GAW DAVID Treasurer 131 DARTMOUTH STREET, BOSTON, MA, 02116

Secretary

Name Role Address
FABERMAN STEPHEN H Secretary 131 DARTMOUTH STREET, BOSTON, MA, 02116

Events

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

Documents

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