Search icon

HEATHER WALK CONDOMINIUM, INC.

Company Details

Entity Name: HEATHER WALK CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1973 (52 years ago)
Document Number: 725947
FEI/EIN Number 59-1735956
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

Agent

Name Role Address
SRHL-LAW Agent 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134

Vice President

Name Role Address
Critzer, Claire Vice President 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157

President

Name Role Address
MERSHON, SANDRA President 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157

Secretary

Name Role Address
RODRIGUEZ, LILLIAN Secretary 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157

Director

Name Role Address
RODRIGUEZ, LILLIAN Director 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157
Couseillant, Robert Director 9000 SW 152nd Street, Suite 102, Miami, FL 33157
Gregory, Kris Director 9000 SW 152 Street, Suite 102 Miami, FL 33157
Gutierrez, Alessandra Director 9000 SW 152 Street, Suite 102 Miami, FL 33157

Treasurer

Name Role Address
RODRIGUEZ, LILLIAN Treasurer 9000 SW 152nd Street, Suite 102, MIAMI, FL 33157

director

Name Role Address
Goron, Michelle director 9000 SW 152nd Street, Suite 102, Miami, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 SRHL-LAW No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 9000 SW 152ND STREET, #102, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2007-03-19 9000 SW 152ND STREET, #102, MIAMI, FL 33157 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State