Entity Name: | HERONWOOD 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: | 14 Apr 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 1994 (31 years ago) |
Document Number: | 767954 |
FEI/EIN Number |
592286853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hale Ronald | Director | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Mistarz Mark | Director | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
CARDINALE LAURA | President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
CARDINALE LAURA | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Mey Gail | Vice President | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Rubio Luis | Treasurer | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
McClay Carolina | Secretary | 1111 SE FEDERAL HWY, STUART, FL, 34994 |
Ensor Jacob Esq. | Agent | 819 SW Federal Highway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 819 SW Federal Highway, Suite 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Ensor, Jacob, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34994 | - |
AMENDMENT | 1994-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State