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 |
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 | - |
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 | - | - |
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