Search icon

HERITAGE LANDING GOLF CLUB, INC.

Company Details

Entity Name: HERITAGE LANDING GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2018 (6 years ago)
Document Number: N18000011460
FEI/EIN Number 83-2353619
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

Agent

Name Role Address
ICON Management Service Inc Agent 5540 State Road 64 East, Suite 220, Bradenton, FL, 34208

President

Name Role Address
PARKER MIKE President 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Vice President

Name Role Address
Gray Patrick Vice President 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Secretary

Name Role Address
McCrea II John Secretary 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Treasurer

Name Role Address
Wells Jerome Treasurer 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Director

Name Role Address
Millard Kathleen C Director 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408
Smith Roger Director 5540 State Road 64 East, Ste 220, Bradenton, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 ICON Management Service Inc No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State