Search icon

TERRACE II AT HERITAGE COVE ASSOCIATION, INC.

Company Details

Entity Name: TERRACE II AT HERITAGE COVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jan 2000 (25 years ago)
Document Number: N00000000549
FEI/EIN Number 650984179
Mail Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
Address: 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKESY STEVEN Agent 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919

President

Name Role Address
JAKUBOWSKI GREGORY President 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919

Vice President

Name Role Address
VAILLANT GARY Vice President 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919

Sec

Name Role Address
BENICH KIMBERLY Sec 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-12-06 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2023-12-06 MACKESY, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 1520 ROYAL PALM SQUARE BLVD, FLORIDA SUNSET MGMT, 360, FT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State