Search icon

TERRACE VII AT HERITAGE COVE ASSOCIATION, INC.

Company Details

Entity Name: TERRACE VII AT HERITAGE COVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2002 (23 years ago)
Document Number: N02000002108
FEI/EIN Number 010691223
Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
Mail Address: C/O FLORIDA SUNSET MGMT, 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 C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

Vice President

Name Role Address
MAHER JAMES Vice President C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

Secretary

Name Role Address
SCHULTZ REX Secretary C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

Treasurer

Name Role Address
SCHULTZ REX Treasurer C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

President

Name Role Address
Havlichek CINDY President C/O FLORIDA SUNSET MGMT, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-12-06 C/O FLORIDA SUNSET MGMT, 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 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT 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 2017-03-22
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State