Search icon

HERITAGE REALTY MANAGEMENT, INC.

Company Details

Entity Name: HERITAGE REALTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 02 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: F99000003569
FEI/EIN Number 043474807
Address: 131 DARTMOUTH ST 6TH FLOOR, BOSTON, MA, 02116
Mail Address: 131 DARTMOUTH ST 6TH FLOOR, BOSTON, MA, 02116
Place of Formation: MARYLAND

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
LAUGHTON DAVID C Director 265 MAPLE STREET, MANCHESTER, NH, 03103

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

Vice President

Name Role Address
ZICHT LOU Vice President 131 DARTMOUTH STREET, BOSTON, MA, 02116
O'SULLIVAN PATRICK Vice President 535 BOYLSTON STREET, BOSTON, MA, 02116
GAW DAVID Vice President 131 DARTMOUTH STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 131 DARTMOUTH ST 6TH FLOOR, BOSTON, MA 02116 No data
CHANGE OF MAILING ADDRESS 2004-05-24 131 DARTMOUTH ST 6TH FLOOR, BOSTON, MA 02116 No data
DROPPING DBA 1999-10-25 HERITAGE REALTY MANAGEMENT, INC. No data

Documents

Name Date
Withdrawal 2007-07-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-05
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
Dropping DBA 1999-10-25
Foreign Profit 1999-07-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State