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 |
Name | Role | Address |
---|---|---|
MACKESY STEVEN | Agent | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
JAKUBOWSKI GREGORY | President | 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
VAILLANT GARY | Vice President | 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
BENICH KIMBERLY | Sec | 1520 ROYAL PALM SQ BLVD, Fort Myers, FL, 33919 |
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 |
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