Search icon

THE HEATHERS TWO AT THE PLANTATION OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE HEATHERS TWO AT THE PLANTATION OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0094643
Address: C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL 34285
Mail Address: C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
O'Grady, Barbara D Agent 1062 E. Venice Avenue, VENICE, FL 34285

President

Name Role Address
Bonner, William President 1062 E. Venice Avenue, VENICE, FL 34285

Vice President

Name Role Address
Radefeld, Larry Vice President 1062 E. Venice Avenue, VENICE, FL 34285

Treasurer

Name Role Address
Radefeld, Larry Treasurer 1062 E. Venice Avenue, VENICE, FL 34285

Secretary

Name Role Address
Covel, Dulane Secretary 1062 E. Venice Avenue, VENICE, FL 34285

Manager

Name Role Address
O'Grady, Barbara Manager C/O Argus Management of Venice, 1062 E. Venice Avenue VENICE, FL 34285

director

Name Role Address
Coleman, Ed director C/O Argus Management of Venice, 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 No data
CHANGE OF MAILING ADDRESS 2023-04-28 C/O Argus Management of Venice, 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 O'Grady, Barbara D No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1062 E. Venice Avenue, VENICE, FL 34285 No data
AMENDMENT 2014-04-15 No data No data

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: 04 Feb 2025

Sources: Florida Department of State