Search icon

HERITAGE LANDING GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE LANDING GOLF CLUB, 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: 26 Oct 2018 (7 years ago)
Document Number: N18000011460
FEI/EIN Number 83-2353619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5540 State Road 64 East, Suite 220, Bradenton, FL, 34208, US
Mail Address: 5540 State Road 64 East, Suite 220, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MIKE President 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
Gray Patrick Vice President 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
McCrea II John Secretary 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
Wells Jerome Treasurer 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
Millard Kathleen C Director 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
ICON Management Service Inc Agent 5540 State Road 64 East, Suite 220, Bradenton, FL, 34208
Smith Roger Director 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-13 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-04-15 ICON Management Service Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 -

Documents

Name Date
Reg. Agent Change 2024-12-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
Domestic Non-Profit 2018-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State