Entity Name: | THE HERITAGE ALF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000054782 |
FEI/EIN Number | 200934621 |
Address: | 4406 N. MELTON AVENUE, TAMPA, FL, 33614, US |
Mail Address: | 19046 Bruce B. Downs Blvd., Suite # 213, TAMPA, FL, 33647, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407013030 | 2008-05-21 | 2008-05-21 | 4406 NORTH MELTON AVENUE, TAMPA, FL, 33614, US | 4406 NORTH MELTON AVENUE, TAMPA, FL, 33614, US | |||||||||||||||||
|
Phone | +1 813-870-1430 |
Authorized person
Name | MR. LOUIE G MACALINAO |
Role | CEO |
Phone | 8133523569 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL 7338 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MACALINAO LOUIE G | Agent | 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
MACALINAO LOUIE G | President | 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
MACALINAO CONNIE P | Vice President | 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 4406 N. MELTON AVENUE, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 19046 Bruce B. Downs Blvd., Suite # 213, TAMPA, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 4406 N. MELTON AVENUE, TAMPA, FL 33614 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | MACALINAO, LOUIE G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State