Entity Name: | HEATHER WALK CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1973 (52 years ago) |
Document Number: | 725947 |
FEI/EIN Number |
591735956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW 152ND STREET, #102, MIAMI, FL, 33157 |
Mail Address: | 9000 SW 152ND STREET, #102, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Critzer Claire | Vice President | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
MERSHON SANDRA | President | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
RODRIGUEZ LILLIAN | Secretary | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
RODRIGUEZ LILLIAN | Director | 9000 SW 152nd Street, Suite 102, MIAMI, FL, 33157 |
Couseillant Robert | Director | 9000 SW 152nd Street, Suite 102, Miami, FL, 33157 |
Goron Michelle | dire | 9000 SW 152nd Street, Suite 102, Miami, FL, 33157 |
Gregory Kris | Director | 9000 SW 152 Street, Miami, FL, 33157 |
SRHL-LAW | Agent | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | SRHL-LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 9000 SW 152ND STREET, #102, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 9000 SW 152ND STREET, #102, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State