Search icon

THE BLUE HERON BEACH RESORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BLUE HERON BEACH RESORT COMMUNITY 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 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N03000010280
FEI/EIN Number 161692318

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

Address: 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821, US
Mail Address: 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nickel Art President 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821
King Jeff Vice President 13428 Blue Heron Beach Drive, Orlando, FL, 32821
Defario Jonathan Treasurer 13428 Blue Heron Beach Drive, Orlando, FL, 32821
Marinus Harold Director 13428 Blue Heron Beach Drive, Orlando, FL, 32821
Becker & Poliakoff - Elizabeth Lanham-Patr Agent 111 N. Orange Ave., ORLANDO, FL, 32801
Tyme Jonita Director 13428 Blue Heron Beach Drive, Orlando, FL, 32821
Alam Fahem Director 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 13428 BLUE HERON BEACH DR, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-03-25 13428 BLUE HERON BEACH DR, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 111 N. Orange Ave., Ste. 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Becker & Poliakoff - Elizabeth Lanham-Patrie -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State