Entity Name: | HERITAGE UNIVERSITY AND SEMINARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N04000007706 |
FEI/EIN Number |
562476754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2835 AMES HAVEN ROAD, KISSIMMEE, FL, 34744 |
Mail Address: | 2835 AMES HAVEN ROAD, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JANIS K | President | 4241 KISSIMMEE PARK ROAD, ST CLOUD, FL, 34772 |
SMITH GARY A | Vice President | 4241 KISSIMMEE PARK ROAD, ST CLOUD, FL, 34772 |
SMITH GARY A | Treasurer | 4241 KISSIMMEE PARK ROAD, ST CLOUD, FL, 34772 |
SMITH GARY A | Secretary | 4241 KISSIMMEE PARK ROAD, ST CLOUD, FL, 34772 |
SMITH JANIS K | Agent | 2874 E IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117040 | HANDS TO THE WORLD | EXPIRED | 2018-10-30 | 2023-12-31 | - | 2835 AMES HAVEN ROAD, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-14 | SMITH, JANIS K | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-14 | 2874 E IRLO BRONSON MEM HWY, KISSIMMEE, FL 34744 | - |
AMENDMENT | 2012-06-11 | - | - |
NAME CHANGE AMENDMENT | 2009-09-25 | HERITAGE UNIVERSITY AND SEMINARY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-11-14 |
Reg. Agent Resignation | 2014-09-08 |
Off/Dir Resignation | 2014-09-08 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State