Entity Name: | HEATHER WAY CONDOMINIUM ASSOCIATION, 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: | 05 Apr 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | 729331 |
FEI/EIN Number |
591726195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 ROYAL PALM BLVD., VERO BEACH, FL, 32960 |
Mail Address: | 2525 20th Street, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilmoth Mary | President | 677 ROYAL PALM BLVD., VERO BEACH, FL, 32960 |
PROSSER RICHARD | Vice President | 3015 10TH COURT, VERO BEACH, FL, 32960 |
Dailey Catherine | Secretary | 649 ROYAL PALM BLVD Unit A1, VERO BEACH, FL, 32960 |
Dailey Catherine | Treasurer | 649 ROYAL PALM BLVD Unit A1, VERO BEACH, FL, 32960 |
Leech Ellen | Director | 2685 Ocean Dr, VERO BEACH, FL, 32963 |
Abrahamson Bonnie | Director | 677 Royal Palm Blvd, Vero Beach, FL, 32960 |
DISALVO AND COMPANY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 677 ROYAL PALM BLVD., VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 2525 20th Street, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 677 ROYAL PALM BLVD., VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | DiSalvo And Company, P.A. | - |
AMENDMENT | 2021-08-26 | - | - |
AMENDMENT | 2021-01-14 | - | - |
AMENDMENT | 1989-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
Amendment | 2023-10-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-25 |
Amendment | 2021-08-26 |
Amendment | 2021-01-14 |
ANNUAL REPORT | 2021-01-10 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State