Search icon

THE HERITAGE FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE HERITAGE FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: F05000001011
FEI/EIN Number 23-7327730

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

Address: 214 Massachusetts Ave NE, Washington, DC, 20002, US
Mail Address: 214 Massachusetts Ave NE, Washington, DC, 20002, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Haggerty Ryan Director 214 Massachusetts Ave NE, Washington, DC, 20002
Meese Edwin III Director 214 Massachusetts Ave NE, Washington, DC, 20002
Byrnes Christopher G Gene 214 Massachusetts Ave NE, Washington, DC, 20002
Byrnes Christopher G Secretary 214 Massachusetts Ave NE, Washington, DC, 20002
George Robert Director 214 Massachusetts Ave NE, Washington, DC, 20002
Heckman Virginia Director 214 Massachusetts Ave NE, Washington, DC, 20002
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 214 Massachusetts Ave NE, Washington, DC 20002 -
CHANGE OF MAILING ADDRESS 2024-04-13 214 Massachusetts Ave NE, Washington, DC 20002 -
REINSTATEMENT 2016-06-17 - -
REGISTERED AGENT NAME CHANGED 2016-06-17 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2014-07-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-06-17
Reinstatement 2014-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State