Search icon

HERITAGE PARK ASSOCIATES II, INC.

Company Details

Entity Name: HERITAGE PARK ASSOCIATES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000116258
FEI/EIN Number 043610193
Mail Address: 26212 MADRAS CT, PUNTA GORDA, FL, 33983
Address: 26212 MADRAS COURT, PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDER WILLIAM M Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Director

Name Role Address
PALMER PHILIP J Director 26212 MADRAS COURT, PUNTA GORDA, FL, 33983
MORRIS ROBERT A Director 1430 KENILWORTH STREET, SARASOTA, FL, 34231

President

Name Role Address
PALMER PHILIP J President 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Secretary

Name Role Address
PALMER PHILIP J Secretary 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Treasurer

Name Role Address
PALMER PHILIP J Treasurer 26212 MADRAS COURT, PUNTA GORDA, FL, 33983

Vice President

Name Role Address
MORRIS ROBERT A Vice President 1430 KENILWORTH STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data
CHANGE OF MAILING ADDRESS 2007-04-30 26212 MADRAS COURT, PUNTA GORDA, FL 33983 No data

Documents

Name Date
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State