Search icon

HEATHER HAVEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEATHER HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jan 1999 (27 years ago)
Document Number: J09561
FEI/EIN Number 592670978
Address: 10476 131st Street N, Largo, FL, 33774, US
Mail Address: 10476 131st Street N, Largo, FL, 33774, US
ZIP code: 33774
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damiani Donna President 10476 131st Street N, Largo, FL, 33774
DAMIANI DONNA Agent 10476 131st Street N, Largo, FL, 33774

National Provider Identifier

NPI Number:
1407997489

Authorized Person:

Name:
MRS. DONNA DAMIANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
No
Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005120 HEATHER HAVEN II EXPIRED 2013-01-15 2018-12-31 - 220 SCOTLAND STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 10476 131st Street N, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2020-05-29 10476 131st Street N, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 10476 131st Street N, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2000-02-07 DAMIANI, DONNA -
MERGER 1999-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021555
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71954.00
Total Face Value Of Loan:
71954.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$71,954
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,954
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,768.16
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $71,954

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State