Search icon

HERON BAY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERON BAY OWNERS' 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: 17 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2006 (19 years ago)
Document Number: N03000010846
FEI/EIN Number 200547226

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denunzio Ryan President C/O RealManage, Coral Springs, FL, 33065
Hugins Rick Treasurer C/O RealManage, Coral Springs, FL, 33065
Grossjung Thomas Director C/O RealManage, Coral Springs, FL, 33065
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 7805 SW 6th Ct, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 2920 NW 107th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-29 2920 NW 107th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Frank, Weinberg & Black, PL -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 2 S University Dr #329, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-15 Stevens & Goldwyn PA -
AMENDMENT 2006-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
Off/Dir Resignation 2018-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State