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 |
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 |
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 | - |
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