Search icon

HERONWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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