Entity Name: | HERITAGE YACHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 1998 (27 years ago) |
Document Number: | P98000007577 |
FEI/EIN Number | 593496831 |
Address: | 2072 Davis Blvd, Naples, FL, 34104, US |
Mail Address: | 2072 Davis Blvd, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cini Matthew | Agent | 2072 Davis Blvd, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Cini Matthew | President | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Name | Role | Address |
---|---|---|
Cini Matthew | Secretary | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Name | Role | Address |
---|---|---|
Cini Matthew | Treasurer | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Name | Role | Address |
---|---|---|
Cini Matthew | Director | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Furnback Daniel | Director | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Name | Role | Address |
---|---|---|
Furnback Daniel | Vice President | 1300 Ocean Ave., Sea Bright, NJ, 07760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070851 | SANDY HOOK YACHTS | ACTIVE | 2021-05-25 | 2026-12-31 | No data | 2072 DAVIS BLVD, NAPLES, FL, 34104 |
G15000012047 | YACHT REGISTRY | ACTIVE | 2015-02-03 | 2025-12-31 | No data | YACHT REGISTRY, 288 CAUSEWAY BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 2072 Davis Blvd, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2072 Davis Blvd, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Cini, Matthew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2072 Davis Blvd, Naples, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State