Entity Name: | THE HERITAGE FOUNDATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Heckman Virginia | Director | 214 Massachusetts Ave NE, Washington, DC, 20002 |
Haggerty Ryan | Director | 214 Massachusetts Ave NE, Washington, DC, 20002 |
Meese Edwin III | Director | 214 Massachusetts Ave NE, Washington, DC, 20002 |
George Robert | Director | 214 Massachusetts Ave NE, Washington, DC, 20002 |
Name | Role | Address |
---|---|---|
Byrnes Christopher G | Gene | 214 Massachusetts Ave NE, Washington, DC, 20002 |
Name | Role | Address |
---|---|---|
Byrnes Christopher G | Secretary | 214 Massachusetts Ave NE, Washington, DC, 20002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 214 Massachusetts Ave NE, Washington, DC 20002 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 214 Massachusetts Ave NE, Washington, DC 20002 | No data |
REINSTATEMENT | 2016-06-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-17 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2014-07-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State