Search icon

THE HEATHERS TWO AT THE PLANTATION OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HEATHERS TWO AT THE PLANTATION OWNERS 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: 25 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: N25019
FEI/EIN Number 650094643

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

Address: C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonner William President 1062 E. Venice Avenue, VENICE, FL, 34285
Radefeld Larry Vice President 1062 E. Venice Avenue, VENICE, FL, 34285
Covel Dulane Secretary 1062 E. Venice Avenue, VENICE, FL, 34285
O'Grady Barbara Manager C/O Argus Management of Venice, VENICE, FL, 34285
Coleman Ed dire C/O Argus Management of Venice, VENICE, FL, 34285
O'Grady Barbara D Agent 1062 E. Venice Avenue, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2023-04-28 O'Grady, Barbara D -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1062 E. Venice Avenue, VENICE, FL 34285 -
AMENDMENT 2014-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State