Search icon

NORTHLAND HEATHBROOK LLC

Company Details

Entity Name: NORTHLAND HEATHBROOK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: M16000007336
FEI/EIN Number 81-3381740
Address: C/O NORTHLAND INVESTMENT CORPORATION, 2150 WASHINGTON ST, NEWTON, MA, 02462, US
Mail Address: C/O NORTHLAND INVESTMENT CORPORATION, 2150 WASHINGTON ST, NEWTON, MA, 02462, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
GOTTESDIENER LAWRENCE R Chairman C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462

Secretary

Name Role Address
ABAIR SUZANNE Secretary C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462

Chief Executive Officer

Name Role Address
GOTTESDIENER MATTHEW Chief Executive Officer C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462

Asst

Name Role Address
KINSLEY BETH Asst C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462

Vice President

Name Role Address
Coffin Adam Vice President C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462
Pearl Richard R Vice President C/O NORTHLAND INVESTMENT CORPORATION, NEWTON, MA, 02462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110326 THE ESTATES AT HEATHBROOK EXPIRED 2016-10-11 2021-12-31 No data 4900 SW 46TH COURT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-11 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-13
Foreign Limited 2016-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State