Entity Name: | HERITAGE PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | N04321 |
FEI/EIN Number |
650055496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2263 NW 2nd Ave, Boca Raton, FL, 33431, US |
Mail Address: | 1538 45th St, Brooklyn, NY, 11219, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stiel Benzion | President | 1538 45th St, Brooklyn, NY, 11219 |
Gatto Frank | Vice President | 2263 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Stiel Itty | Secretary | 1538 45th St, Brooklyn, NY, 11219 |
Stiel Benzion | Agent | 2263 NW 2nd Ave, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2263 NW 2nd Ave, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 2263 NW 2nd Ave, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Stiel, Benzion | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2263 NW 2nd Ave, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2014-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1989-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000842126 | TERMINATED | 1000000679580 | PALM BEACH | 2015-06-24 | 2035-08-13 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000740663 | TERMINATED | 1000000431920 | PALM BEACH | 2013-03-27 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000798382 | TERMINATED | 1000000306637 | PALM BEACH | 2012-09-22 | 2032-10-31 | $ 750.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State