Search icon

THE BLUE HERON COTTAGES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BLUE HERON COTTAGES 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: 04 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2000 (25 years ago)
Document Number: 744461
FEI/EIN Number 593402282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 990 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 2181 Indian Rocks Rd S., Largo, FL, 33774, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gackenbach Curt Director 2181 Indian Rocks Rd S., Largo, FL, 33774
Perez Fernando President 2181 Indian Rocks Rd S., Largo, FL, 33774
Titus Thomas Director 2181 Indian Rocks Road S., Largo, FL, 33774
Russell Terry Director 2181 Indian Rocks Rd S., Largo, FL, 33774
Poorman Bruce Director 2181 Indian Rocks Road S., Largo, FL, 33774
PROFESSIONAL CONDO CONCEPTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 990 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2181 Indian Rocks Rd S., Suite 1, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Professional Condo Concepts, Inc. -
REINSTATEMENT 2000-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 990 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-10-01 THE BLUE HERON COTTAGES ASSOCIATION, INC. -
REINSTATEMENT 1995-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State