Entity Name: | TERRACE III AT HERITAGE COVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Feb 2001 (24 years ago) |
Document Number: | N01000000887 |
FEI/EIN Number | 651083131 |
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 STEVE | Agent | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Litman George | President | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
BRADFORD SCOTT | Secretary | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
BRADFORD SCOTT | Treasurer | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Smith Brian | Vice President | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | MACKESY, STEVE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
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 | 2017-03-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State