Entity Name: | THE BLUE HERON BEACH RESORT COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | N03000010280 |
FEI/EIN Number | 161692318 |
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 |
Name | Role | Address |
---|---|---|
Becker & Poliakoff - Elizabeth Lanham-Patr | Agent | 111 N. Orange Ave., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Nickel Art | President | 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
King Jeff | Vice President | 13428 Blue Heron Beach Drive, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
Defario Jonathan | Treasurer | 13428 Blue Heron Beach Drive, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
Tyme Jonita | Secretary | 13428 Blue Heron Beach Drive, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
Marinus Harold | Director | 13428 Blue Heron Beach Drive, Orlando, FL, 32821 |
Brandao Greg | Director | 13428 BLUE HERON BEACH DR, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 13428 BLUE HERON BEACH DR, ORLANDO, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 13428 BLUE HERON BEACH DR, ORLANDO, FL 32821 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 111 N. Orange Ave., Ste. 1400, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Becker & Poliakoff - Elizabeth Lanham-Patrie | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2011-09-29 | No data | No data |
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 Feb 2025
Sources: Florida Department of State