Search icon

HERONMERE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERONMERE II 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: 10 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: 751957
FEI/EIN Number 59-1968275

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

Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melisi Linda Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Logue David President c/o Gulf Coast Community Management, Sarasota, FL, 34232
powder Geri Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232
O'Hara Michael Director c/o Gulf Coast Community Management, Sarasota, FL, 34232
GULF COAST COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-09-18 c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-09-18 Gulf Coast Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 2201 Cantu Ct., Ste 106, Sarasota, FL 34232 -
AMENDMENT 2019-07-29 - -
REINSTATEMENT 1990-04-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-12-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-04
Amendment 2019-07-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State