Search icon

HERITAGE HOMES OF JAX, INC.

Company Details

Entity Name: HERITAGE HOMES OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2008 (17 years ago)
Document Number: P08000029504
FEI/EIN Number 262242896
Address: 2451 3RD STREET S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2451 3RD STREET S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE HOMES OF JAX 401(K) PLAN 2023 262242896 2024-05-02 HERITAGE HOMES OF JAX, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2022 262242896 2023-05-26 HERITAGE HOMES OF JAX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2021 262242896 2022-05-19 HERITAGE HOMES OF JAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2020 262242896 2021-07-02 HERITAGE HOMES OF JAX, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 3RD ST S, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2019 262242896 2020-06-30 HERITAGE HOMES OF JAX, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2018 262242896 2019-07-24 HERITAGE HOMES OF JAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 2451 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
HERITAGE HOMES OF JAX 401(K) PLAN 2017 262242896 2018-07-30 HERITAGE HOMES OF JAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-31
Business code 531390
Sponsor’s telephone number 9048860990
Plan sponsor’s address 5431 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ULM L SCOTT Agent 892 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082

President

Name Role Address
ULM LARRY S President 892 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900294 HERITAGE DESIGN AND CONSTRUCTION, INC EXPIRED 2008-05-05 2013-12-31 No data 2950 HALCYON LANE, SUITE 604, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 2451 3RD STREET S, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2018-10-01 2451 3RD STREET S, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 892 Ponte Vedra Blvd., Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State