Entity Name: | THE HERON AT PELICAN BAY 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: | 16 Feb 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Mar 1994 (31 years ago) |
Document Number: | 767023 |
FEI/EIN Number |
592300264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 HERON POINT DRIVE, NAPLES, FL, 34108 |
Mail Address: | 5555 HERON POINT DRIVE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINKLESTEIN ARNAN | Director | 5555 HERON POINT DRIVE #602, NAPLES, FL, 34108 |
ZAVOD HEATHER | Director | 5555 HERON POINT DRIVE #1601, NAPLES, FL, 34108 |
Adams John | Director | 5555 HERON POINT DRIVE #1901, NAPLES, FL, 34108 |
WEISS GARY | Director | 5555 HERON POINT DRIVE #1401, NAPLES, FL, 34108 |
Strauss Andrew | Director | 5555 HERON POINT DRIVE #601, NAPLES, FL, 34108 |
AVERILL JANET | Director | 5555 HERON POINT DRIVE #1402, NAPLES, FL, 34108 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 5555 HERON POINT DRIVE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 5555 HERON POINT DRIVE, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 1994-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State