Search icon

MILDRED C. HEATON REALTY, INC.

Company Details

Entity Name: MILDRED C. HEATON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 1998 (27 years ago)
Document Number: P97000082989
FEI/EIN Number 593468630
Address: 285 Oakdale Ave. E, Crestview, FL, 32539, US
Mail Address: PO BOX 924, CRESTVIEW, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HEATON MILDRED C Agent 285 Oakdale Ave. E, Crestview, FL, 32539

President

Name Role Address
HEATON MILDRED C President P O BOX 924, CRESTVIEW, FL, 32536

Director

Name Role Address
HEATON MILDRED C Director P O BOX 924, CRESTVIEW, FL, 32536

Secretary

Name Role Address
HEATON JOSEPH G Secretary PO BOX 924, CRESTVIEW, FL, 32536

Assistant

Name Role Address
TERRELL JAY A Assistant PO BOX 351, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 285 Oakdale Ave. E, Crestview, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 285 Oakdale Ave. E, Crestview, FL 32539 No data
CHANGE OF MAILING ADDRESS 2020-09-23 285 Oakdale Ave. E, Crestview, FL 32539 No data
NAME CHANGE AMENDMENT 1998-04-20 MILDRED C. HEATON REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State