Search icon

HERON COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON COVE NEIGHBORHOOD 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: 05 Mar 2003 (22 years ago)
Document Number: N03000001945
FEI/EIN Number 550798825

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

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIBAQ MICHELLE Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Schroeder David President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
WIDZGOWSKI DENISE Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MADEWELL BARBARA Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
PIERONI JOHN Vice President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Wyant-Cortez and Cortez Attorneys and Coun Agent 4420 Beacon Cir, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-01-27 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Wyant-Cortez and Cortez Attorneys and Counselors at Law -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4420 Beacon Cir, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State