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 |
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 |
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 | - |
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