Search icon

HERON COVE AT HERON BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON COVE AT HERON BAY 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 Sep 2001 (23 years ago)
Document Number: N01000006795
FEI/EIN Number 043637614

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

Address: C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BRUCE President C/O Superior Association Management, Boca Raton, FL, 33498
WEINBAUM MARTIN Treasurer C/O Superior Association Management, Boca Raton, FL, 33498
Amkraut Seth Secretary C/O Superior Association Management, Boca Raton, FL, 33498
FEINSTEIN ANDREW Vice President C/O Superior Association Management, Boca Raton, FL, 33498
Rivera Eric Director C/O Superior Association Management, Boca Raton, FL, 33498
Eisinger Law Agent South 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-04-22 C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 South 4000 Hollywood Blvd, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State