Search icon

HEALD ASSETS MANAGEMENT, P.A.

Company Details

Entity Name: HEALD ASSETS MANAGEMENT, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: J26820
FEI/EIN Number 59-2712702
Address: 19022 Wildblue Blvd, Fort Myers, FL 33913
Mail Address: 19022 Wildblue Blvd, Fort Myers, FL 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HEALD, DAVID R Agent 19022 Wildblue Blvd, Fort Myers, FL 33913

PRESIDENT

Name Role Address
HEALD, DAVID R, DR. PRESIDENT 19022 Wildblue Blvd, Fort Myers, FL 33913

SECRETARY

Name Role Address
HEALD, DAVID R, DR. SECRETARY 19022 Wildblue Blvd, Fort Myers, FL 33913

DIRECTOR

Name Role Address
HEALD, DAVID R. DIRECTOR 19022 Wildblue Blvd, Fort Myers, FL 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 19022 Wildblue Blvd, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2024-02-12 19022 Wildblue Blvd, Fort Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 19022 Wildblue Blvd, Fort Myers, FL 33913 No data
NAME CHANGE AMENDMENT 2021-04-19 HEALD ASSETS MANAGEMENT, P.A. No data
AMENDMENT 2014-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-17 HEALD, DAVID R No data
NAME CHANGE AMENDMENT 2000-08-23 ORTHODONTICS EXCLUSIVELY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
Name Change 2021-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State