Search icon

GREAT BLUE HERON ESTATES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: GREAT BLUE HERON ESTATES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2004 (21 years ago)
Document Number: N04000005410
FEI/EIN Number 201313307
Address: 967 Belle Oak Drive, Leesburg, FL, 34748, US
Mail Address: P. O. Box 490023, Leesburg, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SERGIO'S PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Andrews Rena Preside President P. O. Box 490023, Leesburg, FL, 34749

Director

Name Role Address
Andrews Rena Preside Director P. O. Box 490023, Leesburg, FL, 34749
JUNGREIS PATTI JO Director P. O. Box 490023, Leesburg, FL, 34749
Hammond Brian Director P. O. Box 490023, Leesburg, FL, 34749
Bedingfield Brian Preside Director P. O. Box 490023, Leesburg, FL, 34749
Bladek John Director P. O. Box 490023, Leesburg, FL, 34749

Vice President

Name Role Address
JUNGREIS PATTI JO Vice President P. O. Box 490023, Leesburg, FL, 34749

Treasurer

Name Role Address
Hammond Brian Treasurer P. O. Box 490023, Leesburg, FL, 34749

Secretary

Name Role Address
Hammond Brian Secretary P. O. Box 490023, Leesburg, FL, 34749

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 967 Belle Oak Drive, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 967 Belle Oak Drive, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2017-11-14 967 Belle Oak Drive, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2017-11-14 Sergio's Property Management, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State