Entity Name: | HERITAGE GROUP OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | P15000001674 |
FEI/EIN Number | 47-2714738 |
Address: | 4348 Southpoint Blvd, Jacksonville, FL, 32216, US |
Mail Address: | 4348 Southpoint Blvd, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTON JOHN D | Agent | 4348 Southpoint Blvd, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
WALTON JOHN D | President | 4348 Southpoint Blvd, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Walton Victoria | Vice President | 4348 Southpoint Blvd, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | WALTON, JOHN D. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4348 Southpoint Blvd, Suite 200, Jacksonville, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4348 Southpoint Blvd, Suite 200, Jacksonville, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4348 Southpoint Blvd, Suite 200, Jacksonville, FL 32216 | No data |
REINSTATEMENT | 2016-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-08-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-06-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-11-09 |
Amendment | 2015-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State