Entity Name: | HERITAGE PRESERVATION TRUST INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2006 (18 years ago) |
Document Number: | N06000002670 |
FEI/EIN Number | 20-4517067 |
Address: | 1000 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
Mail Address: | 1000 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lessmiller Shari | Agent | 1000 S. Peninsula Drive, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Lessmiller Shari | President | 41 Palemetto Drive, Ormond By the Sea, FL, 32176 |
Name | Role | Address |
---|---|---|
Dillard John | Vice President | 607 John Anderson Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
Dillard Fran | Treasurer | 607 John Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
Reaney Debbie | Secretary | 6041 Burgundy Terrace, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110369 | LILIAN PLACE HERITAGE CENTER | ACTIVE | 2017-10-05 | 2027-12-31 | No data | 1000 S. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-10 | 1000 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-10 | 1000 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-10 | Lessmiller, Shari | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 1000 S. Peninsula Drive, Daytona Beach, FL 32118 | No data |
AMENDMENT | 2006-08-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-10 |
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State