Entity Name: | HERON COVE HOMEOWNERS' 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: | 25 Feb 1982 (43 years ago) |
Document Number: | 762115 |
FEI/EIN Number |
592190459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
Address: | Premier Association Management LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hicks Don | Vice President | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Cedre Marie T | Secretary | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Lowe Stephen | President | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Cohen Teresa | Treasurer | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Cordell Julie | Director | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | PREMIER ASSOCIATION MANAGEMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | Premier Association Management LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | Premier Association Management LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-12-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State