Search icon

HERITAGE AFFORDABLE DEVELOPMENT, INC.

Company Details

Entity Name: HERITAGE AFFORDABLE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P95000087342
FEI/EIN Number 59-3401723
Address: 315 Felice Place, Cocoa Beach, FL 32931
Mail Address: PO Box 321209, COCOA BEACH, FL 32932-1209
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KINCAID, JAMES Agent 315 Felice Place, Cocoa Beach, FL 32931

Director

Name Role Address
KINCAID, JAMES Director PO Box 321209, COCOA BEACH, FL 32932-1209

President

Name Role Address
KINCAID, JAMES President PO Box 321209, COCOA BEACH, FL 32932-1209

Secretary

Name Role Address
KINCAID, JAMES Secretary PO Box 321209, COCOA BEACH, FL 32932-1209

Treasurer

Name Role Address
KINCAID, JAMES Treasurer PO Box 321209, COCOA BEACH, FL 32932-1209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 315 Felice Place, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 315 Felice Place, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2016-04-18 315 Felice Place, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2007-05-09 KINCAID, JAMES No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State