Search icon

HERON HOUSE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HERON HOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2001 (23 years ago)
Document Number: N01000007589
FEI/EIN Number 651147617
Address: 620 NE 28TH STREET, #210, WILTON MANORS, FL, 33334, US
Mail Address: 620 NE 28th Street #210, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND VERNON Agent 620 NE 28 STREET, UNIT 101, WILTON MANORS, FL, 33334

President

Name Role Address
STRICKLAND VERNON President 620 NE 28TH STREET #101, WILTON MANORS, FL, 33334

Director

Name Role Address
STRICKLAND VERNON Director 620 NE 28TH STREET #101, WILTON MANORS, FL, 33334
Rosado Rebecca Director 620 NE 28th Street #210, Wilton Manors, FL, 33334
Luse Richard Director 620 NE 28th Street #210, Wilton Manors, FL, 33334
Macias Anya Director 620 NE 28th Street #210, Wilton Manors, FL, 33334

Secretary

Name Role Address
WOLF THOMAS Secretary 620 NE 28th Street #210, Wilton Manors, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-27 620 NE 28TH STREET, #210, WILTON MANORS, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 STRICKLAND, VERNON No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 620 NE 28 STREET, UNIT 101, WILTON MANORS, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-03 620 NE 28TH STREET, #210, WILTON MANORS, FL 33334 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-11-27
Reg. Agent Change 2023-11-06
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State